About

Registered Number: 05042250
Date of Incorporation: 12/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 31 Holmes Road, Strawberry Hill, Middlesex, TW1 4RF

 

Based in Middlesex, Lba Insight Ltd was established in 2004. Grimwood, Laura Marie, Grimwood, Martin, Meilak, Emma are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMWOOD, Laura Marie 23 February 2004 - 1
GRIMWOOD, Martin 11 August 2005 01 April 2008 1
MEILAK, Emma 23 February 2004 13 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
SH01 - Return of Allotment of shares 14 April 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 16 July 2019
SH03 - Return of purchase of own shares 05 March 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
PSC07 - N/A 26 February 2019
AA - Annual Accounts 20 November 2018
RESOLUTIONS - N/A 25 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 03 August 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 May 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 05 July 2005
225 - Change of Accounting Reference Date 16 May 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.