LB DORMANT COMPANY 2 LIMITED
Overview
| Company Name | LB DORMANT COMPANY 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08465587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LB DORMANT COMPANY 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LB DORMANT COMPANY 2 LIMITED located?
| Registered Office Address | Building B Swan Meadow Road WN3 5BB Wigan England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LB DORMANT COMPANY 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWRI BECK METERS LIMITED | Mar 28, 2013 | Mar 28, 2013 |
What are the latest accounts for LB DORMANT COMPANY 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LB DORMANT COMPANY 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location 5th Floor 1 Marsden Street Manchester M2 1HW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor 1 Marsden Street Manchester M2 1HW | 1 pages | AD02 | ||||||||||
Termination of appointment of David Michael Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lowri beck meters LIMITED\certificate issued on 28/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital on Oct 04, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Michael Taylor on Aug 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Jayne Patricia Powell as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of George Martin Donoghue as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Blackburn as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Henricus Lambertus Pijls as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Sarah Ann Blackburn on Mar 03, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Latus on Jan 25, 2021 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 084655870004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084655870003 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Director's details changed for Mr Henricus Lambertus Pijls on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of LB DORMANT COMPANY 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286158440001 | |||||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 267854460001 | |||||||
| BRADSHAW, Robin | Director | Swan Meadow Road WN3 5BB Wigan Mayor's Quay Lancashire England | England | British | 71544400002 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| SANDERSON, Tracy Anne | Director | Swan Meadow Road WN3 5BB Wigan Mayor's Quay Lancashire England | England | British | 123100080002 | |||||
| TAYLOR, David Michael | Director | Swan Meadow Road WN3 5BB Wigan Building B England | England | British | 286125990001 | |||||
| VERNON, John Robert William | Director | Swan Meadow Road WN3 5BB Wigan Mayor's Quay Lancashire England | United Kingdom | British | 86694900001 | |||||
| WALKER, Lesley Jane | Director | Swan Meadow Road WN3 5BB Wigan Mayor's Quay Lancashire England | United Kingdom | British | 86636790007 |
Who are the persons with significant control of LB DORMANT COMPANY 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lowri Beck Holdings Limited | Apr 06, 2016 | Swan Meadow Road WN3 5BB Wigan Building B England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LB DORMANT COMPANY 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 22, 2019 Delivered On Dec 06, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2019 Delivered On Apr 18, 2019 | Satisfied | ||
Brief description No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 15, 2017 Delivered On Aug 29, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 28, 2015 Delivered On Aug 05, 2015 | Satisfied | ||
Brief description None specified as at the date of the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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