LBF FUNDRIGHT LTD.
BIRMINGHAM OSL LEASEMASTER (SOUTH) LIMITED

Hellopages » West Midlands » Birmingham » B1 3AJ

Company number 03735299
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 2 FOURNIER HOUSE, 8 TENBY STREET, BIRMINGHAM, ENGLAND, B1 3AJ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of LBF FUNDRIGHT LTD. are www.lbffundright.co.uk, and www.lbf-fundright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbf Fundright Ltd is a Private Limited Company. The company registration number is 03735299. Lbf Fundright Ltd has been working since 17 March 1999. The present status of the company is Active. The registered address of Lbf Fundright Ltd is 2 Fournier House 8 Tenby Street Birmingham England B1 3aj. The company`s financial liabilities are £31.98k. It is £-8.53k against last year. The cash in hand is £33.09k. It is £0.97k against last year. And the total assets are £33.97k, which is £-8.71k against last year. HOLYOAKE, Deborah Alison is a Secretary of the company. HOLYOAKE, Deborah Alison is a Director of the company. WILLIAMS, Tracey Paula is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HOLDSTOCK, Stephen Thomas has been resigned. Director JONES, Iwan Gareth Phillips has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


lbf fundright Key Finiance

LIABILITIES £31.98k
-22%
CASH £33.09k
+3%
TOTAL ASSETS £33.97k
-21%
All Financial Figures

Current Directors

Secretary
HOLYOAKE, Deborah Alison
Appointed Date: 17 March 1999

Director
HOLYOAKE, Deborah Alison
Appointed Date: 06 February 2004
65 years old

Director
WILLIAMS, Tracey Paula
Appointed Date: 01 November 2001
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
HOLDSTOCK, Stephen Thomas
Resigned: 01 February 2003
Appointed Date: 01 November 2001
67 years old

Director
JONES, Iwan Gareth Phillips
Resigned: 09 October 2001
Appointed Date: 17 March 1999
53 years old

Persons With Significant Control

Mrs Tracey Paula Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Deborah Alison Holyoake
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LBF FUNDRIGHT LTD. Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
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 3 December 2015
...
... and 47 more events
01 Apr 1999
New director appointed
01 Apr 1999
Registered office changed on 01/04/99 from: 12-14 st mary's street newport shropshire TF10 7AB
01 Apr 1999
Secretary resigned
01 Apr 1999
Director resigned
17 Mar 1999
Incorporation

LBF FUNDRIGHT LTD. Charges

21 September 2009
Block discounting agreement
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Siemans Financial Services Limited
Description: First floating charge over all the companys right title and…
1 July 2003
Debenture
Delivered: 8 July 2003
Status: Satisfied on 30 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…