LBR 3 LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 1QQ

Company number 08381323
Status Active
Incorporation Date 30 January 2013
Company Type Private Limited Company
Address 87 LANCASTER ROAD, LONDON, W11 1QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 November 2015; Appointment of Mr Paul William Louis Howarth as a director on 22 April 2016. The most likely internet sites of LBR 3 LIMITED are www.lbr3.co.uk, and www.lbr-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Lbr 3 Limited is a Private Limited Company. The company registration number is 08381323. Lbr 3 Limited has been working since 30 January 2013. The present status of the company is Active. The registered address of Lbr 3 Limited is 87 Lancaster Road London W11 1qq. . HOWARTH, Paul William Louis is a Director of the company. IND, Charles Thomas Messiter is a Director of the company. MASTERS, Julian James Lawrence is a Director of the company. Director DAVEY, Richard Ashmore has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOWARTH, Paul William Louis
Appointed Date: 22 April 2016
55 years old

Director
IND, Charles Thomas Messiter
Appointed Date: 30 January 2013
62 years old

Director
MASTERS, Julian James Lawrence
Appointed Date: 30 January 2013
52 years old

Resigned Directors

Director
DAVEY, Richard Ashmore
Resigned: 01 January 2016
Appointed Date: 06 February 2013
61 years old

Persons With Significant Control

Lbr2 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bowmark Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LBR 3 LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Aug 2016
Full accounts made up to 30 November 2015
26 Apr 2016
Appointment of Mr Paul William Louis Howarth as a director on 22 April 2016
26 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,001

26 Feb 2016
Termination of appointment of Richard Ashmore Davey as a director on 1 January 2016
...
... and 17 more events
20 Feb 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 06/02/2013

20 Feb 2013
Appointment of Mr Richard Ashmore Davey as a director
15 Feb 2013
Particulars of a mortgage or charge / charge no: 1
30 Jan 2013
Current accounting period shortened from 31 January 2014 to 30 November 2013
30 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LBR 3 LIMITED Charges

27 November 2015
Charge code 0838 1323 0003
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
1 March 2013
Debenture
Delivered: 8 March 2013
Status: Satisfied on 30 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
6 February 2013
Charge over shares
Delivered: 15 February 2013
Status: Satisfied on 12 March 2013
Persons entitled: Dunquin Limited
Description: All its present and future rights title and interest in or…