LBF FUNDRIGHT LTD.
Overview
| Company Name | LBF FUNDRIGHT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03735299 |
| 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 LBF FUNDRIGHT LTD.?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is LBF FUNDRIGHT LTD. located?
| Registered Office Address | 8/9 Earls Way B63 3HR Halesowen England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LBF FUNDRIGHT LTD.?
| Company Name | From | Until |
|---|---|---|
| OSL LEASEMASTER (SOUTH) LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for LBF FUNDRIGHT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LBF FUNDRIGHT LTD.?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for LBF FUNDRIGHT LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2 Fournier House 8 Tenby Street Birmingham B1 3AJ England to 8/9 Earls Way Halesowen B63 3HR on Nov 05, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Ms Tracey Paula Williams on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ms Tracey Paula Williams as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Leasemaster House, 106 Carver Street Birmingham West Midlands B1 3AP to 2 Fournier House 8 Tenby Street Birmingham B1 3AJ on Dec 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LBF FUNDRIGHT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLYOAKE, Deborah Alison | Secretary | Earls Way B63 3HR Halesowen 8/9 England | British | 39841670002 | ||||||
| HOLYOAKE, Deborah Alison | Director | Earls Way B63 3HR Halesowen 8/9 England | England | British | 39841670003 | |||||
| JERVIS, Tracey Paula | Director | Earls Way B63 3HR Halesowen 8/9 England | England | English | 79236160003 | |||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| HOLDSTOCK, Stephen Thomas | Director | Hill Top Farm Wilson Melbourne DE73 1AF Derby Derbyshire | British | Finance Broker | 52485870001 | |||||
| JONES, Iwan Gareth Phillips | Director | 19 Standen Place RH12 5JS Horsham West Sussex | British | Finance Broker | 63364010002 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of LBF FUNDRIGHT LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tracey Paula Jervis | Apr 06, 2016 | Earls Way B63 3HR Halesowen 8/9 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Deborah Alison Holyoake | Apr 06, 2016 | Earls Way B63 3HR Halesowen 8/9 England | No |
Nationality: British Country of Residence: England | |||
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