LBG EQUITY INVESTMENTS LIMITED

LBG EQUITY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLBG EQUITY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02412574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LBG EQUITY INVESTMENTS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LBG EQUITY INVESTMENTS LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of LBG EQUITY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LB MORTGAGES LIMITEDMay 22, 2014May 22, 2014
    TSB MORTGAGES LIMITEDFeb 22, 1993Feb 22, 1993
    NURANGE LIMITEDAug 10, 1989Aug 10, 1989

    What are the latest accounts for LBG EQUITY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LBG EQUITY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for LBG EQUITY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Stephen Alexander Byron as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Director's details changed for Mr Stephen Alexander Byron on Mar 25, 2022

    2 pagesCH01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Director's details changed for Mr Alan Toby Rougier on Jan 07, 2022

    2 pagesCH01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jan 04, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Director's details changed for Mr Stephen Alexander Byron on Mar 01, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 27, 2020

    • Capital: GBP 400,000,002
    3 pagesSH01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of LBG EQUITY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    325970520002
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    PICKERING, Steven Mark
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320061180001
    ROUGIER, Alan Toby
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish108954830002
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    238552160001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    PARKER, Karen Kristina
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    Secretary
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    British39419020001
    PORTSMOUTH, Karen Mary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    Secretary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    British82955510002
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    STOREY, Leonard Alan
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    Secretary
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    British2482300001
    TAYLOR, John Keith
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    Secretary
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    British3889600005
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    BYRON, Stephen Alexander
    Port Hamilton
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 5
    United Kingdom
    Director
    Port Hamilton
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 5
    United Kingdom
    United KingdomBritish255244530003
    CHALK, David Ralph
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish117344310001
    CULMER, Mark George
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish98008120001
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritish114239010001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritish54741250001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HORNER, Richard
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish184348090002
    JOYCE, David John
    Flat 8
    8 Darlaston Road Wimbledon
    SW19 4LG London
    Director
    Flat 8
    8 Darlaston Road Wimbledon
    SW19 4LG London
    British53081600001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    POLACK, Gregory James
    14 Little Dorrit
    Newlands Spring
    CM1 4YQ Chelmsford
    Essex
    Director
    14 Little Dorrit
    Newlands Spring
    CM1 4YQ Chelmsford
    Essex
    British48711300001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Director
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish45487120004
    WILLIAMS, Helen Louise
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish203013440001

    Who are the persons with significant control of LBG EQUITY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Jun 26, 2017
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc095000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02574129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0