LBIZ LTD.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2ED

Company number 05824850
Status Active - Proposal to Strike off
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address HU1 2ED, 7 C/O PRIMARY SECRETARY SERVICES LTD., LAND OF GREEN G, HULL, GREAT BRITAIN, HU1 2ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED Great Britain to PO Box HU1 2ED 7 C/O Primary Secretary Services Ltd. Land of Green G Hull HU1 2ED on 10 March 2017; Confirmation statement made on 10 March 2017 with updates; Registered office address changed from PO Box HU1 2ED 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED Great Britain to 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED on 10 March 2017. The most likely internet sites of LBIZ LTD. are www.lbiz.co.uk, and www.lbiz.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Lbiz Ltd is a Private Limited Company. The company registration number is 05824850. Lbiz Ltd has been working since 22 May 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Lbiz Ltd is Hu1 2ed 7 C O Primary Secretary Services Ltd Land of Green G Hull Great Britain Hu1 2ed. . RINK, Nicolas is a Director of the company. Secretary COMPANIES24 LTD. has been resigned. Secretary COMPANIES24 SECRETARY LTD has been resigned. Secretary SECONNECT LTD has been resigned. Director ALBERT, Anna-Elena has been resigned. Director RINK, Nicolas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
RINK, Nicolas
Appointed Date: 01 August 2016
62 years old

Resigned Directors

Secretary
COMPANIES24 LTD.
Resigned: 23 August 2016
Appointed Date: 21 May 2010

Secretary
COMPANIES24 SECRETARY LTD
Resigned: 21 May 2007
Appointed Date: 22 May 2006

Secretary
SECONNECT LTD
Resigned: 21 May 2010
Appointed Date: 21 May 2007

Director
ALBERT, Anna-Elena
Resigned: 01 August 2016
Appointed Date: 25 August 2006
44 years old

Director
RINK, Nicolas
Resigned: 25 August 2006
Appointed Date: 22 May 2006
62 years old

Persons With Significant Control

Mr. Nicolas Rink
Notified on: 30 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LBIZ LTD. Events

10 Mar 2017
Registered office address changed from 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED Great Britain to PO Box HU1 2ED 7 C/O Primary Secretary Services Ltd. Land of Green G Hull HU1 2ED on 10 March 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Registered office address changed from PO Box HU1 2ED 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED Great Britain to 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED on 10 March 2017
10 Mar 2017
Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to PO Box HU1 2ED 7 Land of Green Ginger C/O Primary Secretary Services Ltd. Hull HU1 2ED on 10 March 2017
23 Aug 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
...
... and 45 more events
20 Jul 2007
Registered office changed on 20/07/07 from: 2 old brompton road suite 710 london SW7 3DQ
20 Jul 2007
Director resigned
30 May 2007
Registered office changed on 30/05/07 from: 2 old brompton road suite 188 london SW7 3DQ
29 May 2007
Secretary resigned
22 May 2006
Incorporation