GLOBE BUSINESS PUBLISHING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Lbr Uk Bidco Limited as a person with significant control on 2018-07-05

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

11/12/2411 December 2024 Appointment of Mr Alastair David Brooks as a director on 2024-12-09

View Document

11/12/2411 December 2024 Termination of appointment of Claire Margaret Pape as a director on 2024-12-09

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

18/05/2318 May 2023 Change of details for Lbr Uk Bidco Limited as a person with significant control on 2022-08-09

View Document

17/11/2217 November 2022 Appointment of Mrs Claire Margaret Pape as a director on 2022-09-28

View Document

16/11/2216 November 2022 Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on 2022-09-28

View Document

16/11/2216 November 2022 Termination of appointment of Torsten Bruce-Morgan as a secretary on 2022-09-28

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/12/218 December 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

12/05/2012 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 032051590006

View Document

12/05/2012 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 032051590005

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032051590006

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 87 LANCASTER ROAD LONDON W11 1QQ ENGLAND

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

19/06/1919 June 2019 ADOPT ARTICLES 24/05/2019

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032051590005

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032051590004

View Document

25/07/1825 July 2018 CURRSHO FROM 30/11/2019 TO 31/12/2018

View Document

20/07/1820 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 1260.88

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR TORSTEN MORRIS TOMAS BRUCE-MORGAN

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH

View Document

18/07/1818 July 2018 SECRETARY APPOINTED TORSTEN BRUCE-MORGAN

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LAMB

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIM MORROW

View Document

17/07/1817 July 2018 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY TIM MORROW

View Document

17/07/1817 July 2018 CESSATION OF GUY STEPHEN DAVIS AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF ANTHONY STUART HARRISS AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF MARK IAN LAMB AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBR UK BIDCO LIMITED

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 13/12/16 STATEMENT OF CAPITAL GBP 1207.82

View Document

30/04/1830 April 2018 ADOPT ARTICLES 14/04/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATHER

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR NICHOLAS BRAILEY

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY NICOLAS ALEXANDROU

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDROU

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR TIM MORROW

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR TIM EDWARD MORROW

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATLEEN BALDEWIJNS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/10/1528 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED KATLEEN RICHARDSON

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATLEEN RICHARDSON / 19/10/2015

View Document

09/09/159 September 2015 ADOPT ARTICLES 14/08/2015

View Document

24/08/1524 August 2015 15/08/15 STATEMENT OF CAPITAL GBP 1085.88

View Document

24/08/1524 August 2015 15/08/15 STATEMENT OF CAPITAL GBP 1113.11

View Document

24/08/1524 August 2015 15/08/15 STATEMENT OF CAPITAL GBP 1085.88

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LAMB / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART HARRISS / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART HARRISS / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY STEPHEN DAVIS / 17/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ANDREW ROGER HEATHER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NICOLAS ALEXANDROU

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032051590004

View Document

25/06/1425 June 2014 SAIL ADDRESS CREATED

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR NICOLAS PAUL ALEXANDROU

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRISS

View Document

22/01/1422 January 2014 10/10/12 STATEMENT OF CAPITAL GBP 1085.88

View Document

20/06/1320 June 2013 10/10/12 STATEMENT OF CAPITAL GBP 1085.88

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STUART HARRISS / 14/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVIS / 14/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LAMB / 14/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART HARRISS / 14/05/2013

View Document

05/03/135 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LAMB / 07/01/2013

View Document

01/10/121 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/121 October 2012 ADOPT ARTICLES 13/09/2012

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/07/114 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

16/07/1016 July 2010 24/05/10 STATEMENT OF CAPITAL GBP 1042.45

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARRISS / 03/08/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 S-DIV 10/10/07

View Document

05/12/075 December 2007 SUBDIVIDE 10/10/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0721 February 2007 £ NC 1000/100000 31/01

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: NEW HIBERNIA HOUSE WINCHESTER WALK LONDON BRIDGE LONDON SE1 9AG

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: ONE CATHEDRAL STREET LONDON BRIDGE LONDON SE1 9DE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ALTERARTICLES01/02/00

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 S386 DISP APP AUDS 23/05/97

View Document

25/06/9725 June 1997 S252 DISP LAYING ACC 23/05/97

View Document

25/06/9725 June 1997 S366A DISP HOLDING AGM 23/05/97

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 11 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company