LBG EQUITY INVESTMENTS LIMITED
Overview
| Company Name | LBG EQUITY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02412574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LBG EQUITY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LB MORTGAGES LIMITED | May 22, 2014 | May 22, 2014 |
| TSB MORTGAGES LIMITED | Feb 22, 1993 | Feb 22, 1993 |
| NURANGE LIMITED | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for LBG EQUITY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LBG EQUITY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2025 |
| Overdue | No |
What are the latest filings for LBG EQUITY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Alexander Byron as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Mark Pickering as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Director's details changed for Mr Stephen Alexander Byron on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Director's details changed for Mr Alan Toby Rougier on Jan 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Director's details changed for Mr Stephen Alexander Byron on Mar 01, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Who are the officers of LBG EQUITY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 325970520002 | |||||||||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||||||
| PICKERING, Steven Mark | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320061180001 | |||||||||
| ROUGIER, Alan Toby | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 108954830002 | |||||||||
| BARFORD WILKS, Sarah | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 238552160001 | |||||||||||
| JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||||||
| PARKER, Karen Kristina | Secretary | Shammah 19 Beulah Road RM12 4YR Hornchurch Essex | British | 39419020001 | ||||||||||
| PORTSMOUTH, Karen Mary | Secretary | 13 Waldegrave Gardens RM14 1UT Upminster Essex | British | 82955510002 | ||||||||||
| STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||||||
| STOREY, Leonard Alan | Secretary | Little Garth 71 Chiltern Road SM2 5QY Sutton Surrey | British | 2482300001 | ||||||||||
| TAYLOR, John Keith | Secretary | 53 Hyde Vale Greenwich SE10 8QQ London | British | 3889600005 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BARFORD WILKS, Sarah | Director | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||||||
| BOSTON, Marc-John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 150588960002 | |||||||||
| BYRON, Stephen Alexander | Director | Port Hamilton 69 Morrison Street EH3 8BW Edinburgh Level 5 United Kingdom | United Kingdom | British | 255244530003 | |||||||||
| CHALK, David Ralph | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 117344310001 | |||||||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 98008120001 | |||||||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||||||
| GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | 54741250001 | |||||||||
| HATCHER, Michael Roger | Director | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 6759000002 | |||||||||
| HORNER, Richard | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | 184348090002 | |||||||||
| JOYCE, David John | Director | Flat 8 8 Darlaston Road Wimbledon SW19 4LG London | British | 53081600001 | ||||||||||
| MICHIE, Alastair John | Director | 14 Marlyns Close Burpham GU4 7LR Guildford Surrey | British | 6770590001 | ||||||||||
| POLACK, Gregory James | Director | 14 Little Dorrit Newlands Spring CM1 4YQ Chelmsford Essex | British | 48711300001 | ||||||||||
| RODGERS, Helen Suzanne | Director | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||||||
| SAUNDERS, Deborah Ann | Director | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 45487120004 | |||||||||
| WILLIAMS, Helen Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 203013440001 |
Who are the persons with significant control of LBG EQUITY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Banking Group Plc | Jun 26, 2017 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amberdate Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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