LBC INTL LTD.
LONDON CAMPOS & STRATIS LIMITED

Hellopages » City of London » City of London » EC3N 3AX

Company number 03336645
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address LLOYDS AVENUE HOUSE, 6 LLOYDS AVENUE, LONDON, EC3N 3AX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of LBC INTL LTD. are www.lbcintl.co.uk, and www.lbc-intl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbc Intl Ltd is a Private Limited Company. The company registration number is 03336645. Lbc Intl Ltd has been working since 20 March 1997. The present status of the company is Active. The registered address of Lbc Intl Ltd is Lloyds Avenue House 6 Lloyds Avenue London Ec3n 3ax. . ANDREW, John Gerald is a Secretary of the company. ANDREW, John Gerald is a Director of the company. TIEMANN, Oliver is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ANDREW, John Gerald
Appointed Date: 20 May 1997

Director
ANDREW, John Gerald
Appointed Date: 02 September 1997
67 years old

Director
TIEMANN, Oliver
Appointed Date: 20 May 1997
67 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 20 May 1997
Appointed Date: 20 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
MASONS NOMINEES LIMITED
Resigned: 03 June 1997
Appointed Date: 20 March 1997

Persons With Significant Control

Lbc International Investigative Accounting Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LBC INTL LTD. Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Jan 2016
Director's details changed for John Gerald Andrew on 1 December 2015
20 Jan 2016
Director's details changed for Oliver Tiemann on 1 December 2015
...
... and 53 more events
14 Jul 1997
Secretary resigned
14 Jul 1997
New director appointed
14 Jul 1997
New secretary appointed
26 Mar 1997
Secretary resigned
20 Mar 1997
Incorporation

LBC INTL LTD. Charges

20 December 2011
Rent deposit deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust
Description: The deposit account.
23 March 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Bank Limited
Description: The deposit account.
8 November 2002
Rent deposit deed
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Initial deposit of £7,282.00.
1 September 1997
Rent deposit deed
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited
Description: An initial deposit of £7,282.00 including any other sum(s)…