LOBO INVESTMENTS LIMITED
LONDON COFFEEBAKE LIMITED

Hellopages » Greater London » Haringey » N11 2DN

Company number 04127765
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 1 QUEENS PARADE, BROWNLOW ROAD, LONDON, N11 2DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of LOBO INVESTMENTS LIMITED are www.loboinvestments.co.uk, and www.lobo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Lobo Investments Limited is a Private Limited Company. The company registration number is 04127765. Lobo Investments Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Lobo Investments Limited is 1 Queens Parade Brownlow Road London N11 2dn. . LOBO, Christine is a Secretary of the company. LOBO, Aloysius is a Director of the company. LOBO, Christine is a Director of the company. LOBO, Keith Xavier is a Director of the company. TAYLOR, Cheryl Rita, Dr is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOBO, Christine
Appointed Date: 15 February 2001

Director
LOBO, Aloysius
Appointed Date: 15 February 2001
81 years old

Director
LOBO, Christine
Appointed Date: 15 February 2001
80 years old

Director
LOBO, Keith Xavier
Appointed Date: 15 February 2001
46 years old

Director
TAYLOR, Cheryl Rita, Dr
Appointed Date: 15 February 2001
48 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 15 February 2001
Appointed Date: 19 December 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 February 2001
Appointed Date: 19 December 2000
63 years old

Persons With Significant Control

Mr Aloysius Lobo
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

LOBO INVESTMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
02 Aug 2016
Accounts for a small company made up to 29 February 2016
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

19 Oct 2015
Accounts for a small company made up to 28 February 2015
25 Jun 2015
Director's details changed for Cheryl Lobo on 10 June 2015
...
... and 37 more events
27 Mar 2001
Secretary resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT
19 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Feb 2001
Company name changed coffeebake LIMITED\certificate issued on 15/02/01
19 Dec 2000
Incorporation

LOBO INVESTMENTS LIMITED Charges

13 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 11 February 2009
Persons entitled: Syndicate Bank
Description: 188-192, 194 and 198 london road croydon surrey t/nos…