LBF FUNDRIGHT LTD.

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

    Company NameLBF FUNDRIGHT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03735299
    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 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 AddressNo

    What were the previous names of LBF FUNDRIGHT LTD.?

    Previous Company Names
    Company NameFromUntil
    OSL LEASEMASTER (SOUTH) LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for LBF FUNDRIGHT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LBF FUNDRIGHT LTD.?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for LBF FUNDRIGHT LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Director's details changed for Ms Tracey Paula Williams on Dec 01, 2022

    2 pagesCH01

    Change of details for Ms Tracey Paula Williams as a person with significant control on Dec 01, 2022

    2 pagesPSC04

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Mar 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of LBF FUNDRIGHT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLYOAKE, Deborah Alison
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    Secretary
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    British39841670002
    HOLYOAKE, Deborah Alison
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    Director
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    EnglandBritish39841670003
    JERVIS, Tracey Paula
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    Director
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    EnglandEnglish79236160003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    HOLDSTOCK, Stephen Thomas
    Hill Top Farm
    Wilson Melbourne
    DE73 1AF Derby
    Derbyshire
    Director
    Hill Top Farm
    Wilson Melbourne
    DE73 1AF Derby
    Derbyshire
    BritishFinance Broker52485870001
    JONES, Iwan Gareth Phillips
    19 Standen Place
    RH12 5JS Horsham
    West Sussex
    Director
    19 Standen Place
    RH12 5JS Horsham
    West Sussex
    BritishFinance Broker63364010002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of LBF FUNDRIGHT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Tracey Paula Jervis
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    Apr 06, 2016
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Deborah Alison Holyoake
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    Apr 06, 2016
    Earls Way
    B63 3HR Halesowen
    8/9
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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