Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LB INVESTMENTS (UK) LIMITED
Company Information for

LB INVESTMENTS (UK) LIMITED

9TH FLOOR 25, FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04385280
Private Limited Company
Liquidation

Company Overview

About Lb Investments (uk) Ltd
LB INVESTMENTS (UK) LIMITED was founded on 2002-03-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Lb Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LB INVESTMENTS (UK) LIMITED
 
Legal Registered Office
9TH FLOOR 25
FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC2V
 
Previous Names
LEHMAN SHELFCO 1 LTD.15/03/2002
Filing Information
Company Number 04385280
Company ID Number 04385280
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2017-11-05 13:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LB INVESTMENTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LB INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHILD & CHILD SECRETARIES LIMITED
Company Secretary 2017-02-03
JOHN KEEN
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
PUXON MURRAY LLP
Company Secretary 2010-06-01 2017-02-03
DANIEL JASON EHRMANN
Director 2010-03-12 2015-01-13
MARGARET SMITH
Company Secretary 2002-03-01 2010-02-09
EMILY SARNIA EVERARD UPTON
Company Secretary 2005-02-02 2010-02-09
PARUL DAVE
Company Secretary 2008-05-12 2010-01-25
DOMINIC IAN GIBB
Director 2008-05-12 2009-02-27
IAN MICHAEL JAMESON
Director 2002-03-01 2009-02-27
ANTONY JOHN RUSH
Director 2002-03-21 2009-02-27
MARCUS JACKSON
Director 2005-04-12 2008-05-05
RICHARD JAMES ANTONY AMAT
Director 2002-03-01 2007-07-24
PETER ANTHONY GAMESTER
Director 2002-03-01 2005-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-01 2002-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-01 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHILD & CHILD SECRETARIES LIMITED FESTIVA LTD Company Secretary 2018-06-19 CURRENT 2017-09-28 Active
CHILD & CHILD SECRETARIES LIMITED FPR GLOBAL LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED SHAFTESBURY AVENUE LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED 16-18 LENNOX GARDENS FREEHOLD LIMITED Company Secretary 2017-11-21 CURRENT 2016-09-01 Active
CHILD & CHILD SECRETARIES LIMITED MINERALS AND NATURAL RESOURCES PLC Company Secretary 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED PLAYME KEYBOARD LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED VALENTIN KRZYZYK LTD Company Secretary 2017-08-01 CURRENT 2017-08-01 Dissolved 2017-12-19
CHILD & CHILD SECRETARIES LIMITED CEDAR DIRECT LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
CHILD & CHILD SECRETARIES LIMITED NINTH LEGION CAPITAL LIMITED Company Secretary 2017-03-02 CURRENT 2013-07-22 Dissolved 2017-07-04
CHILD & CHILD SECRETARIES LIMITED MASRE LIMITED Company Secretary 2017-03-02 CURRENT 2015-05-19 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED R&B FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2016-06-23 Dissolved 2017-11-07
CHILD & CHILD SECRETARIES LIMITED R&P FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2016-07-15 Dissolved 2017-11-07
CHILD & CHILD SECRETARIES LIMITED LB YELLOW (NO. 1) LIMITED Company Secretary 2017-03-02 CURRENT 2005-09-27 Liquidation
CHILD & CHILD SECRETARIES LIMITED YELLOW REAL ESTATE LIMITED Company Secretary 2017-03-02 CURRENT 2005-11-08 Liquidation
CHILD & CHILD SECRETARIES LIMITED R & T FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2008-08-20 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED BLUE I REAL ESTATE LIMITED Company Secretary 2017-03-02 CURRENT 2006-09-26 Dissolved 2018-07-05
CHILD & CHILD SECRETARIES LIMITED LONDON EAST AFRICA FERTILISER LIMITED Company Secretary 2017-03-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED LEHMAN BROTHERS UK INVESTMENTS LTD. Company Secretary 2017-03-02 CURRENT 2002-03-01 Liquidation
CHILD & CHILD SECRETARIES LIMITED LB RE FINANCING NO. 1 LIMITED Company Secretary 2017-03-02 CURRENT 2007-12-14 Liquidation
CHILD & CHILD SECRETARIES LIMITED NINTH LEGION LIMITED Company Secretary 2017-03-02 CURRENT 2012-02-22 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED COMPANYBOOK (EUROPE) LIMITED Company Secretary 2017-02-27 CURRENT 2013-05-02 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED CHILD & CHILD NOMINEES LIMITED Company Secretary 2017-02-10 CURRENT 1993-02-05 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED 9 HERTFORD STREET LIMITED Company Secretary 2017-02-10 CURRENT 1973-06-25 Active
CHILD & CHILD SECRETARIES LIMITED 117 EBURY STREET TENANTS LIMITED Company Secretary 2017-02-10 CURRENT 2014-06-05 Active
CHILD & CHILD SECRETARIES LIMITED LAMCO SERVICES LTD Company Secretary 2017-02-03 CURRENT 2008-11-06 Liquidation
CHILD & CHILD SECRETARIES LIMITED CEALE LIMITED Company Secretary 2017-02-03 CURRENT 2013-12-09 Liquidation
CHILD & CHILD SECRETARIES LIMITED FANBANTR LIMITED Company Secretary 2017-02-03 CURRENT 2015-09-22 Active
CHILD & CHILD SECRETARIES LIMITED ARCH PRIVATE EQUITY LTD Company Secretary 2017-02-03 CURRENT 2013-03-25 Active
CHILD & CHILD SECRETARIES LIMITED ADAPTIVE VIDEO PRODUCTS (UK) LIMITED Company Secretary 2017-01-25 CURRENT 2011-07-19 Active
CHILD & CHILD SECRETARIES LIMITED THE KING SAUD FOUNDATION Company Secretary 2010-04-28 CURRENT 2010-04-28 Active - Proposal to Strike off
JOHN KEEN LEHMAN BROTHERS ODC2 LTD. Director 2012-06-28 CURRENT 2007-07-25 Dissolved 2017-04-26
JOHN KEEN LEHMAN BROTHERS ODC1 LTD. Director 2012-06-28 CURRENT 2007-07-25 Liquidation
JOHN KEEN LBHI ESTATES LTD Director 2011-02-23 CURRENT 2008-11-06 Dissolved 2017-01-04
JOHN KEEN LEHMAN BROTHERS FINANCING LIMITED Director 2011-02-21 CURRENT 2005-10-14 Dissolved 2016-09-15
JOHN KEEN LAMCO SERVICES LTD Director 2010-11-23 CURRENT 2008-11-06 Liquidation
JOHN KEEN LEHMAN BROTHERS UK INVESTMENTS LTD. Director 2010-08-18 CURRENT 2002-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-17
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;USD 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-03AP04Appointment of Child & Child Secretaries Limited as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of Puxon Murray Llp on 2017-02-03
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England
2016-08-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;USD 1
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-30AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-09-18CH04SECRETARY'S DETAILS CHNAGED FOR PUXON MURRAY LLP on 2015-06-29
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM C/O Puxon Murray Llp 1 King Street London EC2V 8AU
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;USD 1
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JASON EHRMANN
2014-09-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;USD 1
2014-03-13AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-12CH04SECRETARY'S DETAILS CHNAGED FOR PUXON MURRAY LLP on 2013-06-18
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-07AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-12-03DISS40DISS40 (DISS40(SOAD))
2011-11-29GAZ1FIRST GAZETTE
2011-03-15AR0101/03/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUXON MURRAY LLP / 28/06/2010
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUXON MURRAY LLP / 28/06/2010
2010-08-18AP01DIRECTOR APPOINTED MR JOHN KEEN
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/11/07
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 68 C/0 PUXON MURRAY LLP LOMBARD STREET LONDON EC3V 9LJ
2010-06-17AUDAUDITOR'S RESIGNATION
2010-06-02AP04CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP
2010-04-14AR0101/03/10 FULL LIST
2010-03-16AP01DIRECTOR APPOINTED MR DANIEL EHRMANN
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY PARUL DAVE
2010-02-09GAZ1FIRST GAZETTE
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-05-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GIBB
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2008-06-17288aDIRECTOR APPOINTED DOMINIC GIBB
2008-06-11288aSECRETARY APPOINTED PARUL DAVE
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-03-20363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-19288bDIRECTOR RESIGNED
2007-04-25363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-10-06244DELIVERY EXT'D 3 MTH 30/11/05
2006-03-31363sRETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS
2005-10-04244DELIVERY EXT'D 3 MTH 30/11/04
2005-04-29ELRESS369(4) SHT NOTICE MEET 22/04/05
2005-04-29ELRESS80A AUTH TO ALLOT SEC 22/04/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-07363sRETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ONE BROADGATE LONDON EC2M 7HA
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-24363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LB INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-25
Resolution2017-08-25
Proposal to Strike Off2011-11-29
Proposal to Strike Off2010-02-09
Fines / Sanctions
No fines or sanctions have been issued against LB INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LB INVESTMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LB INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LB INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of LB INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LB INVESTMENTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LB INVESTMENTS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LB INVESTMENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLB INVESTMENTS (UK) LIMITEDEvent Date2017-08-18
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 29 September 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named companies) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Bruce Alexander Mackay and Matthew Robert Haw (IP numbers 8296 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 18 August 2017 . Further information about these cases is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Bruce Alexander Mackay and Matthew Robert Haw , Joint Liquidators Dated: 22 August 2017
 
Initiating party Event Type
Defending partyLB INVESTMENTS (UK) LIMITEDEvent Date2017-08-18
NOTICE IS HEREBY GIVEN that by written resolution of the member of the above-named Companies, on 18 August 2017 the following special resolution was passed for each of the above Companies: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Companies also passed the following ordinary resolution: That Bruce Alexander Mackay and Matthew Robert Haw of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Bruce Alexander Mackay and Matthew Robert Haw (IP numbers 8296 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 18 August 2017 . Further information about these cases is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. John Keen , Director : Dated: 18 August 2017
 
Initiating party Event Type
Defending partyLB INVESTMENTS (UK) LIMITEDEvent Date2017-08-18
Bruce Alexander Mackay and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLB INVESTMENTS (UK) LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyLB INVESTMENTS (UK) LIMITEDEvent Date2010-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LB INVESTMENTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LB INVESTMENTS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.