LBP OUTLANDER 5 LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

29/12/2329 December 2023 Declaration of solvency

View Document

29/12/2329 December 2023 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG England to 100 st. James Road Northampton NN5 5LF on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Termination of appointment of Charlie Goldberg as a secretary on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Mr Darren Nigel Hopgood as a director on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Harries as a director on 2023-09-11

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

13/04/2313 April 2023 Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Ms Grace Anne Wilson on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Harries on 2023-04-01

View Document

13/04/2313 April 2023 Secretary's details changed for Mr Charlie Goldberg on 2023-04-01

View Document

12/04/2312 April 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2023-04-12

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/02/221 February 2022 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Director's details changed for Ms Grace Anne Wilson on 2021-12-14

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 27/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIES / 28/01/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE GOLDBERG / 28/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MACKIE / 28/01/2020

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 11/07/2018

View Document

11/12/1811 December 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

11/07/1811 July 2018 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