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

LB SF WAREHOUSE LIMITED

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR,
Company Registration Number
06252737
Private Limited Company
Active

Company Overview

About Lb Sf Warehouse Ltd
LB SF WAREHOUSE LIMITED was founded on 2007-05-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lb Sf Warehouse Limited is a Private Limited Company registered in ENGLAND 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 SF WAREHOUSE LIMITED
 
Legal Registered Office
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Other companies in E14
 
Previous Names
OASISCOVE LIMITED06/06/2007
Filing Information
Company Number 06252737
Company ID Number 06252737
Date formed 2007-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts FULL
Last Datalog update: 2024-05-31 12:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LB SF WAREHOUSE 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 SF WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2008-10-24
STUART ROSS
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2008-10-24 2018-03-02
EMILY SARNIA EVERARD UPTON
Company Secretary 2007-06-05 2010-03-04
IAN MICHAEL JAMESON
Director 2007-06-05 2008-10-24
ANTONY JOHN RUSH
Director 2007-06-05 2008-10-24
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-05-18 2007-06-05
ADRIAN JOSEPH MORRIS LEVY
Director 2007-05-18 2007-06-05
DAVID JOHN PUDGE
Director 2007-05-18 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 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
2024-03-28Director's details changed for Mr Richard Harper on 2024-03-28
2024-03-28Director's details changed for Mr Stuart Ross on 2024-03-28
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
2023-09-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-20CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Richard Harper on 2021-01-20
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2019-08-19AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-09-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 10-18 Union Street London SE1 1SZ United Kingdom
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM Lehman Brothers Level 23 25 Canada Square London E14 5LQ
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-03AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-10AR0118/05/13 ANNUAL RETURN FULL LIST
2012-05-21AR0118/05/12 ANNUAL RETURN FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-23AD02Register inspection address changed from 12 Plumtree Court London EC4A 4HT
2011-07-22CH01Director's details changed for Anthony John Brereton on 2011-05-10
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS / 10/05/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011
2011-06-02AR0118/05/11 ANNUAL RETURN FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-21AR0118/05/10 FULL LIST
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-08-04363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-17AA30/11/07 TOTAL EXEMPTION FULL
2008-11-10288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2008-11-10288aDIRECTOR APPOINTED STUART ROSS
2008-11-10288aDIRECTOR APPOINTED RICHARD HARPER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-06-25363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-17288bDIRECTOR RESIGNED
2007-06-17123NC INC ALREADY ADJUSTED 05/06/07
2007-06-17225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07
2007-06-17288bDIRECTOR RESIGNED
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-06-17RES04£ NC 100/1000 05/06/0
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288bSECRETARY RESIGNED
2007-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06CERTNMCOMPANY NAME CHANGED OASISCOVE LIMITED CERTIFICATE ISSUED ON 06/06/07
2007-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LB SF WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LB SF WAREHOUSE 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 SF WAREHOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LB SF WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LB SF WAREHOUSE LIMITED
Trademarks
We have not found any records of LB SF WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LB SF WAREHOUSE 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 (64999 - Financial intermediation not elsewhere classified) as LB SF WAREHOUSE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LB SF WAREHOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LB SF WAREHOUSE 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 SF WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.