About

Registered Number: 07159000
Date of Incorporation: 16/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 27 Old Gloucester Street, Bcm Box 3463, London, WC1N 3XX,

 

Having been setup in 2010, Lb Menuiserie Ltd are based in London, it has a status of "Dissolved". There are 4 directors listed as Mce Concept Limited, Gilles, Sauer Michel, Levasseur, Bernard, Pellae, Adeline Isabelle for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLES, Sauer Michel 27 September 2016 24 January 2017 1
LEVASSEUR, Bernard 16 February 2010 29 June 2012 1
PELLAE, Adeline Isabelle 29 June 2012 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MCE CONCEPT LIMITED 16 February 2010 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AP01 - Appointment of director 31 January 2017
RESOLUTIONS - N/A 24 January 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 25 September 2013
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 08 February 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
RESOLUTIONS - N/A 06 July 2012
CERTNM - Change of name certificate 29 June 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 March 2011
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.