LB SF WAREHOUSE LIMITED
LONDON OASISCOVE LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 06252737
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 30 November 2015; Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 5 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 . The most likely internet sites of LB SF WAREHOUSE LIMITED are www.lbsfwarehouse.co.uk, and www.lb-sf-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Lb Sf Warehouse Limited is a Private Limited Company. The company registration number is 06252737. Lb Sf Warehouse Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Lb Sf Warehouse Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . BRERETON, Anthony John Patrick is a Director of the company. HARPER, Richard is a Director of the company. ROSS, Stuart is a Director of the company. Secretary UPTON, Emily Sarnia Everard has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director JAMESON, Ian Michael has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director RUSH, Antony John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BRERETON, Anthony John Patrick
Appointed Date: 24 October 2008
77 years old

Director
HARPER, Richard
Appointed Date: 24 October 2008
64 years old

Director
ROSS, Stuart
Appointed Date: 24 October 2008
68 years old

Resigned Directors

Secretary
UPTON, Emily Sarnia Everard
Resigned: 04 March 2010
Appointed Date: 05 June 2007

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 18 May 2007

Director
JAMESON, Ian Michael
Resigned: 24 October 2008
Appointed Date: 05 June 2007
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 05 June 2007
Appointed Date: 18 May 2007
55 years old

Director
PUDGE, David John
Resigned: 05 June 2007
Appointed Date: 18 May 2007
60 years old

Director
RUSH, Antony John
Resigned: 24 October 2008
Appointed Date: 05 June 2007
60 years old

LB SF WAREHOUSE LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
05 Jul 2016
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 5 July 2016
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

14 Oct 2015
Full accounts made up to 30 November 2014
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

...
... and 38 more events
17 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Jun 2007
Registered office changed on 17/06/07 from: 10 upper bank street london E14 5JJ
17 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Jun 2007
Company name changed oasiscove LIMITED\certificate issued on 06/06/07
18 May 2007
Incorporation