About

Registered Number: 04928769
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Established in 2003, Lsbc (London) Ltd have registered office in Bicester, it's status in the Companies House registry is set to "Active". The current directors of the company are Leech, Christopher John, Koslowski, Roland Zbigniew, Doctor, Keoco Company Secretary Limited, Keoco Company Director Limited. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSLOWSKI, Roland Zbigniew, Doctor 29 January 2004 - 1
KEOCO COMPANY DIRECTOR LIMITED 10 October 2003 29 January 2004 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Christopher John 29 January 2004 - 1
KEOCO COMPANY SECRETARY LIMITED 10 October 2003 29 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 25 July 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
363s - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
CERTNM - Change of name certificate 06 February 2004
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.