Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LSF9 ROBIN NEWCO 2 LIMITED

GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
10501307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lsf9 Robin Newco 2 Ltd
LSF9 ROBIN NEWCO 2 LIMITED was founded on 2016-11-29 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Lsf9 Robin Newco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LSF9 ROBIN NEWCO 2 LIMITED
 
Legal Registered Office
GLADSTONE PLACE
36-38 UPPER MARLBOROUGH ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3UU
 
Filing Information
Company Number 10501307
Company ID Number 10501307
Date formed 2016-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 
Return next due 27/12/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-12-07 07:30:59
Primary Source:Companies House
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 LSF9 ROBIN NEWCO 2 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BACK
Director 2016-11-29
KAREN JUANITA DICKENS
Director 2016-11-29
KAMBIZ NOURBAKHSH
Director 2016-11-29
DONALD JOHN QUINTIN
Director 2016-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off
KAREN JUANITA DICKENS HALEY HILL SERVICE STATION LTD Director 2016-12-21 CURRENT 2001-02-01 Active - Proposal to Strike off
KAREN JUANITA DICKENS ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
KAREN JUANITA DICKENS LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
KAREN JUANITA DICKENS LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
KAREN JUANITA DICKENS ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
KAREN JUANITA DICKENS BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
KAMBIZ NOURBAKHSH LSF9 ROBIN MIDCO LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
KAMBIZ NOURBAKHSH LSF9 ROBIN INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
DONALD JOHN QUINTIN LONE STAR EUROPE ACQUISITIONS LIMITED Director 2016-04-01 CURRENT 1998-08-20 Active
DONALD JOHN QUINTIN LSF9 ROBIN MIDCO LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
DONALD JOHN QUINTIN LSF9 ROBIN INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off

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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-24DS01Application to strike the company off the register
2021-02-12SH20Statement by Directors
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1.00
2021-02-12CAP-SSSolvency Statement dated 26/01/21
2021-02-12RES13Resolutions passed:
  • Share premium account cancelled 26/01/2021
  • Resolution of reduction in issued share capital
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 105013070005
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 105013070004
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 105013070003
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-18AP01DIRECTOR APPOINTED MR THOMAS MCKENZIE BIGGART
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH
2019-03-11PSC05Change of details for Lsf9 Robin Newco 1 Limited as a person with significant control on 2019-03-08
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-12-05AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2018-11-21
2018-12-03AP01DIRECTOR APPOINTED SIMON LANE
2018-11-30AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-09-25AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-25AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 105013070002
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KAMBIZ NOURBAKHSH
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 17 Dominion Street London EC2M 2EF United Kingdom
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105013070001
2018-06-29AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-06-04AA01Previous accounting period shortened from 30/11/17 TO 30/09/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2471533.37
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-01-06RES01ADOPT ARTICLES 06/01/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2471533.37
2017-01-05SH0101/12/16 STATEMENT OF CAPITAL GBP 2471533.37
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 105013070001
2016-11-29NEWINCNew incorporation
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 LSF9 ROBIN NEWCO 2 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 LSF9 ROBIN NEWCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LSF9 ROBIN NEWCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LSF9 ROBIN NEWCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSF9 ROBIN NEWCO 2 LIMITED
Trademarks
We have not found any records of LSF9 ROBIN NEWCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSF9 ROBIN NEWCO 2 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 LSF9 ROBIN NEWCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSF9 ROBIN NEWCO 2 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 LSF9 ROBIN NEWCO 2 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 LSF9 ROBIN NEWCO 2 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.