LBD 2 LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1BD

Company number 04967835
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, EC4A 1BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Thomas Harrison as a director on 2 April 2016. The most likely internet sites of LBD 2 LIMITED are www.lbd2.co.uk, and www.lbd-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbd 2 Limited is a Private Limited Company. The company registration number is 04967835. Lbd 2 Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Lbd 2 Limited is 10 Norwich Street London Ec4a 1bd. . ALLY, Bibi Rahima is a Secretary of the company. CHRISPIN, Simon Jonathan is a Director of the company. FIELD, Christopher Michael is a Director of the company. Secretary CHRISPIN, Simon Jonathan has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director BOND, Liam Stephen has been resigned. Director HARRISON, Thomas, Dr has been resigned. Director LOW, Fergus John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 30 November 2010

Director
CHRISPIN, Simon Jonathan
Appointed Date: 07 July 2014
62 years old

Director
FIELD, Christopher Michael
Appointed Date: 07 July 2014
73 years old

Resigned Directors

Secretary
CHRISPIN, Simon Jonathan
Resigned: 30 November 2010
Appointed Date: 18 November 2003

Secretary
HENDERSON, Martin Robert
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Nominee Director
ALLY, Bibi Rahima
Resigned: 18 November 2003
Appointed Date: 18 November 2003
65 years old

Director
BOND, Liam Stephen
Resigned: 31 March 2011
Appointed Date: 18 November 2003
66 years old

Director
HARRISON, Thomas, Dr
Resigned: 02 April 2016
Appointed Date: 18 November 2003
86 years old

Director
LOW, Fergus John
Resigned: 13 February 2014
Appointed Date: 18 November 2003
66 years old

Persons With Significant Control

London Bridge Development Contractors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LBD 2 LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
11 Apr 2016
Termination of appointment of Thomas Harrison as a director on 2 April 2016
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

...
... and 61 more events
04 Dec 2003
New director appointed
04 Dec 2003
New secretary appointed
04 Dec 2003
Secretary resigned
04 Dec 2003
Director resigned
18 Nov 2003
Incorporation

LBD 2 LIMITED Charges

6 January 2011
Debenture
Delivered: 20 January 2011
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2010
Supplemental charge
Delivered: 4 March 2010
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The additional assets the 7ML construction documents see…
15 April 2009
Supplemental charge
Delivered: 28 April 2009
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The additional assets the 10ML construction documents see…
6 September 2007
Supplemental charge
Delivered: 19 September 2007
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: First fixed charge each and all of the items described in…
15 August 2007
Supplemental charge
Delivered: 29 August 2007
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The interests in the relevant contracts any building…
21 November 2006
Debenture
Delivered: 5 December 2006
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee Appointed Pursuant to the Intercreditordeed as Security Trustee for the Finance Parties) the Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The f/h property k/a more london bridge, london t/no…
8 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…