LPBZ LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BS

Company number SC469916
Status Active
Incorporation Date 13 February 2014
Company Type Private Limited Company
Address 29 CONSTITUTION STREET, EDINBURGH, SCOTLAND, EH6 7BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE; Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE; Director's details changed for Mr Christian Poziemski on 22 March 2017. The most likely internet sites of LPBZ LIMITED are www.lpbz.co.uk, and www.lpbz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Lpbz Limited is a Private Limited Company. The company registration number is SC469916. Lpbz Limited has been working since 13 February 2014. The present status of the company is Active. The registered address of Lpbz Limited is 29 Constitution Street Edinburgh Scotland Eh6 7bs. . POZIEMSKI, Christian is a Secretary of the company. POZIEMSKI, Christian is a Director of the company. Director BENZIES, Leslie Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POZIEMSKI, Christian
Appointed Date: 29 April 2015

Director
POZIEMSKI, Christian
Appointed Date: 26 November 2015
45 years old

Resigned Directors

Director
BENZIES, Leslie Peter
Resigned: 26 November 2015
Appointed Date: 13 February 2014
54 years old

Persons With Significant Control

Starship Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LPBZ LIMITED Events

22 Mar 2017
Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017
Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017
Director's details changed for Mr Christian Poziemski on 22 March 2017
22 Mar 2017
Secretary's details changed for Christian Poziemski on 22 March 2017
22 Mar 2017
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017
...
... and 18 more events
07 May 2014
Registration of charge 4699160006
03 Apr 2014
Registration of charge 4699160003
18 Mar 2014
Registration of charge 4699160002
27 Feb 2014
Registration of charge 4699160001
13 Feb 2014
Incorporation
Statement of capital on 2014-02-13
  • GBP 100

LPBZ LIMITED Charges

8 August 2014
Charge code SC46 9916 0009
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: Flat 37, 34 simpson loan, edinburgh MID124596.
8 August 2014
Charge code SC46 9916 0008
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: 25 gardners crescent, edinburgh MID64621.
11 July 2014
Charge code SC46 9916 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lpbz Commercial Limited
Description: 8 brunton place, edinburgh.
1 May 2014
Charge code SC46 9916 0006
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: 13 heriot row, edinburgh MID110176.
24 April 2014
Charge code SC46 9916 0005
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: Fourth and garrett storeys at 41 north castle street being…
24 April 2014
Charge code SC46 9916 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: 41 north castle street, edinburgh MID126793.
24 March 2014
Charge code SC46 9916 0003
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: The hall and others with all other offices described in the…
3 March 2014
Charge code SC46 9916 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: Southmost house on the first floor of the tenement 32…
19 February 2014
Charge code SC46 9916 0001
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Leslie Peter Benzies
Description: Dwellinghouse consisting of the street flat entering by…