Company NameLBQ Funding (UK)
Company StatusLiquidation
Company Number04152340
CategoryPrivate Unlimited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameSarah Jane Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 11 June 2001)
RoleSolicitor
Correspondence Address6d Lymington Road
London
NW6 1HY
Director NameRichard Evan Levitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2001(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 11 June 2001)
RoleSolicitor
Correspondence Address118 Bridge House
St George Wharf
London
SW8 2LQ
Director NameMr Herbert Moos
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2003)
RoleBanker
Correspondence Address9 Vicarage Court
Holden Road
London
N12 7DN
Director NamePaolo Roberto Tonucci
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2002)
RoleBanker
Correspondence Address24 New End
Hampstead
London
NW3 1JA
Director NameAlan Carr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2003)
RoleAccountant
Correspondence Address47 Fawe Park Road
Putney
London
SW15 2EE
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed11 June 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameNorbert Schnadt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2004)
RoleRisk Management Treasury Profe
Correspondence AddressIn The Wood
Nethern Court Road
Woldingham
Surrey
CR3 7EF
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2008)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameDavid Steven Rushton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address28 Christchurch Hill
Hampstead
London
NW3 1JL
Director NameRobert Paul Northam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2008)
RoleBanker
Correspondence Address2 Upper Hampstead Walk
London
NW3 1DE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2008)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed02 February 2005(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameRaymond O'Grady
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2008(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2008)
RoleAccountant
Correspondence Address12 Oak Grove
Ruislip
Middlesex
HA4 8UF
Director NameEmily Sarnia Everard Upton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2008)
RoleLawyer
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2005
Turnover£17,644,025
Net Worth£700,012
Current Liabilities£17,830

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due15 February 2017 (overdue)

Filing History

30 June 2017Liquidators' statement of receipts and payments to 3 June 2017 (8 pages)
4 January 2017Liquidators' statement of receipts and payments to 3 December 2016 (8 pages)
7 November 2016Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JF to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016 (2 pages)
8 July 2016Liquidators' statement of receipts and payments to 3 June 2016 (8 pages)
24 December 2015Liquidators statement of receipts and payments to 3 December 2015 (8 pages)
24 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (8 pages)
24 December 2015Liquidators statement of receipts and payments to 3 December 2015 (8 pages)
18 June 2015Liquidators statement of receipts and payments to 3 June 2015 (8 pages)
18 June 2015Liquidators statement of receipts and payments to 3 June 2015 (8 pages)
18 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (8 pages)
9 January 2015Liquidators statement of receipts and payments to 3 December 2014 (8 pages)
9 January 2015Liquidators statement of receipts and payments to 3 December 2014 (8 pages)
9 January 2015Liquidators' statement of receipts and payments to 3 December 2014 (8 pages)
26 June 2014Liquidators statement of receipts and payments to 3 June 2014 (8 pages)
26 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (8 pages)
26 June 2014Liquidators statement of receipts and payments to 3 June 2014 (8 pages)
13 January 2014Liquidators statement of receipts and payments to 3 December 2013 (8 pages)
13 January 2014Liquidators statement of receipts and payments to 3 December 2013 (8 pages)
13 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (8 pages)
26 June 2013Liquidators statement of receipts and payments to 3 June 2013 (8 pages)
26 June 2013Liquidators statement of receipts and payments to 3 June 2013 (8 pages)
26 June 2013Liquidators' statement of receipts and payments to 3 June 2013 (8 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 January 2013Liquidators statement of receipts and payments to 3 December 2012 (8 pages)
10 January 2013Liquidators statement of receipts and payments to 3 December 2012 (8 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (8 pages)
29 June 2012Liquidators statement of receipts and payments to 3 June 2012 (8 pages)
29 June 2012Liquidators' statement of receipts and payments to 3 June 2012 (8 pages)
29 June 2012Liquidators statement of receipts and payments to 3 June 2012 (8 pages)
5 January 2012Liquidators' statement of receipts and payments to 3 December 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 3 December 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 3 December 2011 (6 pages)
7 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
26 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2011Appointment of a voluntary liquidator (24 pages)
11 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (6 pages)
11 January 2011Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
11 January 2011Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
13 January 2010Termination of appointment of Emily Upton as a secretary (2 pages)
13 January 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
10 December 2009Registered office address changed from 25 Bank Street London E14 5LE on 10 December 2009 (2 pages)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
25 July 2009Appointment terminated director david rushton (1 page)
19 March 2009Return made up to 01/02/09; full list of members (6 pages)
13 November 2008Appointment terminated director emily upton (1 page)
29 October 2008Appointment terminated director raymond o'grady (1 page)
9 June 2008Appointment terminated director ian jameson (1 page)
9 June 2008Director appointed emily sarnia everard upton (3 pages)
9 June 2008Appointment terminated director antony rush (1 page)
9 June 2008Director appointed raymond o'grady (3 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
22 May 2008Appointment terminated director robert northam (1 page)
8 April 2008Return made up to 01/02/08; full list of members (8 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
19 August 2007Director resigned (1 page)
13 July 2007Full accounts made up to 30 November 2005 (16 pages)
16 April 2007Return made up to 01/02/07; no change of members (7 pages)
21 March 2007Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
5 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
18 April 2006Director's particulars changed (1 page)
7 March 2006Return made up to 01/02/06; no change of members (7 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2006Return made up to 01/02/05; full list of members; amend (8 pages)
26 January 2006£ ic 7781830/1913822 26/10/05 £ sr [email protected]=5868007 (4 pages)
4 October 2005Full accounts made up to 30 November 2004 (14 pages)
22 July 2005Director's particulars changed (1 page)
26 April 2005New director appointed (2 pages)
17 March 2005Return made up to 01/02/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 November 2003 (13 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
19 January 2005£ nc 3000000100/30000100 21/12/04 (1 page)
19 January 2005£ ic 1842799976/778182840 21/12/04 £ sr [email protected]= 1064617136 (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2004Declaration of assent for reregistration to UNLTD (1 page)
15 December 2004Application for reregistration from LTD to UNLTD (3 pages)
15 December 2004Re-registration of Memorandum and Articles (17 pages)
15 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
29 April 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 January 2003 (11 pages)
29 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
19 February 2004Return made up to 01/02/04; no change of members (6 pages)
22 November 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
24 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
29 April 2003Full accounts made up to 31 January 2002 (9 pages)
28 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 January 2003Director resigned (1 page)
3 October 2002Full accounts made up to 30 November 2001 (9 pages)
3 September 2002Ad 18/06/02--------- £ si 1064617136@1=1064617136 £ ic 1842799976/2907417112 (2 pages)
5 August 2002Nc inc already adjusted 12/02/02 (1 page)
5 August 2002Ad 12/02/02--------- £ si 778182838@1=778182838 £ ic 1064617138/1842799976 (2 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002New director appointed (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (3 pages)
15 March 2002Return made up to 01/02/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page)
6 September 2001Director's particulars changed (1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2001Nc inc already adjusted 18/06/01 (1 page)
25 June 2001Ad 18/06/01--------- £ si 1064614136@1=1064614136 £ ic 1/1064614137 (2 pages)
25 June 2001Memorandum and Articles of Association (4 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Memorandum and Articles of Association (12 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Location of register of members (1 page)
18 June 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 35 basinghall street london EC2V 5DB (1 page)
18 June 2001New director appointed (2 pages)
12 June 2001Company name changed trushelfco (no.2790) LIMITED\certificate issued on 12/06/01 (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
1 February 2001Incorporation (19 pages)