LBL REALISATIONS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-11

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-11

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-11-11

View Document

08/01/148 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2013

View Document

21/11/1221 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2012

View Document

12/11/1212 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O RSM TENON DAVIDSON HOUSE FORBURY SQUARE READING BERKS RG1 3EU

View Document

19/09/1219 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2012

View Document

03/05/123 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM BRIDGE STUDIOS 34A DEODAR ROAD PUTNEY LONDON SW15 2NN

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED LOG BOOK LOANS LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

27/02/1227 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008826,00007254

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 31/12/2010

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LAWRIE SHEARER / 31/12/2010

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY PILGRIM

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR GREGORY JAMES ARNAUD BELL

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAP

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR PAUL DAVID FOSTER

View Document

10/11/0910 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR MATTHEW HEAP

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR DAVID JOHN BARNETT

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 BLUECOATS HOUSE BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1AB

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 BLUECOATS HOUSE 9 BLUECOATS AVENUE HERTFORD SG14 1PB

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 RE-DIV 30/06/03

View Document

08/07/038 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/038 July 2003 ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NA

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: G OFFICE CHANGED 16/10/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/10/9812 October 1998 � NC 100/150000 08/10

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 08/10/98

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information