LB RE FINANCING NO. 1 LIMITED
Overview
Company Name | LB RE FINANCING NO. 1 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06454131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LB RE FINANCING NO. 1 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is LB RE FINANCING NO. 1 LIMITED located?
Registered Office Address | 7 More London Riverside SE1 2RT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LB RE FINANCING NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
ARAGONBROOK LIMITED | Dec 14, 2007 | Dec 14, 2007 |
What are the latest accounts for LB RE FINANCING NO. 1 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2021 |
Next Accounts Due On | Aug 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2020 |
What is the status of the latest confirmation statement for LB RE FINANCING NO. 1 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 11, 2023 |
Next Confirmation Statement Due | Jan 25, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2022 |
Overdue | Yes |
What are the latest filings for LB RE FINANCING NO. 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 29, 2024 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 7 More London Riverside London SE1 2RT on Jul 08, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Allium Law Limited as a secretary on Oct 20, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Child & Child Secretaries Limited as a secretary on Oct 20, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Nov 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clifford Stewart Feibus as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on Jan 07, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Child & Child Secretaries Limited as a secretary on Mar 02, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Puxon Murray Llp as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Puxon Murray Llp as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LB RE FINANCING NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIUM LAW LIMITED | Secretary | Grosvenor Place SW1X 7HN London 21 England |
| 277853450001 | ||||||||||
CIONGOLI, Jeffry | Director | More London Riverside SE1 2RT London 7 | United States | American | Global Head Of Tax, Lbhi | 180489560001 | ||||||||
UPTON, Emily Sarnia Everard | Secretary | 6b Wetherby Mansions Earls Court Square SW5 9DJ London | British | 88743050001 | ||||||||||
CHILD & CHILD SECRETARIES LIMITED | Secretary | Grosvenor Place SW1X 7HJ London 4 England |
| 81576980003 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
PUXON MURRAY LLP | Secretary | Coleman Street EC2R 5BJ London 80 England |
| 146003260001 | ||||||||||
EHRMANN, Daniel Jason | Director | c/o Puxon Murray Llp King Street EC2V 8AU London 1 England | United States | Luxembourger | Managing Director | 148194900001 | ||||||||
FEIBUS, Clifford Stewart | Director | 21 Grosvenor Place SW1X 7HN London C/O Child & Child England | United States | American | Global Controller, Lbhi | 178968500001 | ||||||||
FITTS, Jeffrey Porter | Director | c/o Puxon Murray Llp King Street EC2V 8AU London 1 England | United States | American | Consultant | 139266720001 | ||||||||
HANSELL, Peter Edward Joseph | Director | 4 Claygate Road W13 9XG London | United Kingdom | British | Banker | 106927750001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
PUDGE, David John | Director | Upper Bank Street E14 5JJ London 10 | United Kingdom | British | 162620820002 | |||||||||
SHERWOOD, Paul Anthony | Director | 7 Kingswood Place SE13 5BU London | United Kingdom | British | Accountant | 123351430001 |
What are the latest statements on persons with significant control for LB RE FINANCING NO. 1 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LB RE FINANCING NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On May 25, 2010 Delivered On May 27, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge the whole of its undertaking and all of its property assets and rights whatsoever and wheresoever present and future see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LB RE FINANCING NO. 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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