LBA MIDCO 2 LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Satisfaction of charge 106967730002 in full

View Document

24/05/2524 May 2025 Satisfaction of charge 106967730003 in full

View Document

12/05/2512 May 2025 Registration of charge 106967730004, created on 2025-05-08

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of a G Secretarial Limited as a secretary on 2023-03-23

View Document

05/04/235 April 2023 Appointment of Kunaal James Wharfe as a secretary on 2023-03-23

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr Alexander William Tong as a director on 2021-07-01

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

29/06/2129 June 2021 Registration of charge 106967730003, created on 2021-06-29

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR DAVID GERALD CRAVEN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED DAMIAN IVES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITBY

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FRENCH

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR HYWEL GWYN REES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITBY / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED SIMON WHITBY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106967730001

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106967730002

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBA MIDCO 1 LIMITED

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANLEY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIAMH MCBREEN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MISS NIAMH ANN MCBREEN

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAMIAN PHILIP STANLEY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID LAWS

View Document

26/05/1726 May 2017 SAIL ADDRESS CREATED

View Document

26/05/1726 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106967730001

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MICHAEL ROBERT DAVY

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR PATRICK ADAM CHARLES FOX

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHN PARKIN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED PAUL FRENCH

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED AGHOCO 1523 LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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