LB MORTGAGES LIMITED
TSB MORTGAGES LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 02412574
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Marc-John Boston as a director on 30 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LB MORTGAGES LIMITED are www.lbmortgages.co.uk, and www.lb-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lb Mortgages Limited is a Private Limited Company. The company registration number is 02412574. Lb Mortgages Limited has been working since 10 August 1989. The present status of the company is Active. The registered address of Lb Mortgages Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. WILLIAMS, Helen Louise is a Director of the company. Secretary BARFORD WILKS, Sarah has been resigned. Secretary JARVIS, David has been resigned. Secretary PARKER, Karen Kristina has been resigned. Secretary PORTSMOUTH, Karen Mary has been resigned. Secretary STAPLES, Graham has been resigned. Secretary STOREY, Leonard Alan has been resigned. Secretary TAYLOR, John Keith has been resigned. Director BARFORD WILKS, Sarah has been resigned. Director BOSTON, Marc-John has been resigned. Director DAWSON, Timothy Michael has been resigned. Director GREENOUGH, Keith Richard has been resigned. Director HATCHER, Michael Roger has been resigned. Director JOYCE, David John has been resigned. Director MICHIE, Alastair John has been resigned. Director POLACK, Gregory James has been resigned. Director RODGERS, Helen Suzanne has been resigned. Director SAUNDERS, Deborah Ann has been resigned. Director SLATTERY, Sharon Noelle has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 21 March 2011

Director
WILLIAMS, Helen Louise
Appointed Date: 13 November 2015
56 years old

Resigned Directors

Secretary
BARFORD WILKS, Sarah
Resigned: 10 November 1997
Appointed Date: 15 June 1995

Secretary
JARVIS, David
Resigned: 01 July 2002
Appointed Date: 31 July 2000

Secretary
PARKER, Karen Kristina
Resigned: 31 July 2000
Appointed Date: 10 November 1997

Secretary
PORTSMOUTH, Karen Mary
Resigned: 31 December 2009
Appointed Date: 01 July 2002

Secretary
STAPLES, Graham
Resigned: 09 May 1994
Appointed Date: 01 January 1994

Secretary
STOREY, Leonard Alan
Resigned: 01 January 1994

Secretary
TAYLOR, John Keith
Resigned: 15 June 1995
Appointed Date: 09 May 1994

Director
BARFORD WILKS, Sarah
Resigned: 27 June 2002
Appointed Date: 10 November 1997
58 years old

Director
BOSTON, Marc-John
Resigned: 30 December 2016
Appointed Date: 17 June 2010
53 years old

Director
DAWSON, Timothy Michael
Resigned: 15 May 1997
74 years old

Director
GREENOUGH, Keith Richard
Resigned: 15 May 1997
75 years old

Director
HATCHER, Michael Roger
Resigned: 14 February 2010
Appointed Date: 10 November 1997
66 years old

Director
JOYCE, David John
Resigned: 10 November 1997
Appointed Date: 15 May 1997
64 years old

Director
MICHIE, Alastair John
Resigned: 18 October 2001
Appointed Date: 10 November 1997
77 years old

Director
POLACK, Gregory James
Resigned: 10 November 1997
Appointed Date: 15 May 1997
62 years old

Director
RODGERS, Helen Suzanne
Resigned: 11 October 2001
Appointed Date: 10 November 1997
61 years old

Director
SAUNDERS, Deborah Ann
Resigned: 06 January 2010
Appointed Date: 18 October 2001
65 years old

Director
SLATTERY, Sharon Noelle
Resigned: 13 November 2015
Appointed Date: 18 October 2001
58 years old

Persons With Significant Control

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

LB MORTGAGES LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
Termination of appointment of Marc-John Boston as a director on 30 December 2016
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

26 Nov 2015
Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015
...
... and 114 more events
07 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1989
Secretary resigned;new secretary appointed

28 Sep 1989
Director resigned;new director appointed

28 Sep 1989
Registered office changed on 28/09/89 from: 110 whitchurch road cardiff CF4 3LY

10 Aug 1989
Incorporation