Company NameLBO Investments Limited
Company StatusLiquidation
Company Number04320666
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 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
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEdward Kian Wei Chan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed23 January 2002(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 06 February 2002)
RoleSolicitor
Correspondence Address70 Asylum Road
London
SE15 2LW
Director NameRichard Evan Levitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2002(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 05 February 2002)
RoleSolicitor
Correspondence Address118 Bridge House
St George Wharf
London
SW8 2LQ
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameAlan Carr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2003)
RoleAccountant
Correspondence Address47 Fawe Park Road
Putney
London
SW15 2EE
Director NameMr Herbert Moos
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2002(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2003)
RoleBanker
Correspondence Address9 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed06 February 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameNorbert Schnadt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleRisk Management Treasury Profe
Correspondence AddressIn The Wood
Nethern Court Road
Woldingham
Surrey
CR3 7EF
Director NameDavid Steven Rushton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 year, 9 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(2 years, 4 months 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(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2009)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 2 months 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(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 November 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

Year2006
Net Worth-£46,467,856
Current Liabilities£74,669,513

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Next Accounts Due30 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due26 November 2016 (overdue)

Filing History

12 July 2017Liquidators' statement of receipts and payments to 3 June 2017 (5 pages)
11 January 2017Liquidators' statement of receipts and payments to 3 December 2016 (5 pages)
7 November 2016Registered office address changed from Benson House 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 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 3 December 2015 (5 pages)
24 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 3 December 2015 (5 pages)
17 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
17 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
17 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 3 December 2014 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
13 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 3 June 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 3 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 3 June 2013 (5 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 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 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)
13 July 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
13 July 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
13 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (6 pages)
18 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Court order insolvency:- replacement of liquidator (12 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 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
18 August 2009Return made up to 12/11/08; full list of members (8 pages)
25 July 2009Appointment terminated director antony rush (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director david rushton (1 page)
4 August 2008Full accounts made up to 30 November 2006 (16 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
22 May 2008Appointment terminated director robert northam (1 page)
10 December 2007Return made up to 12/11/07; no change of members (9 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
6 September 2007Full accounts made up to 30 November 2005 (14 pages)
19 August 2007Director resigned (1 page)
21 March 2007Director's particulars changed (1 page)
29 December 2006Return made up to 12/11/06; no change of members (9 pages)
27 November 2006Director's particulars changed (1 page)
5 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
29 December 2005Return made up to 12/11/05; full list of members (9 pages)
10 October 2005Full accounts made up to 30 November 2004 (19 pages)
22 July 2005Director's particulars changed (1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
17 December 2004Return made up to 12/11/04; no change of members (8 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
29 April 2004Director's particulars changed (1 page)
29 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
16 December 2003Return made up to 12/11/03; no change of members (8 pages)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
24 September 2003New director appointed (2 pages)
18 September 2003Full accounts made up to 30 November 2002 (11 pages)
16 September 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
13 January 2003Return made up to 12/11/02; full list of members (9 pages)
8 March 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
21 February 2002Ad 08/02/02--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
13 February 2002Us$ nc 0/100 05/02/02 (2 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 2 lambs passage london EC1Y 8BB (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (1 page)
6 February 2002Company name changed trushelfco (no.2857) LIMITED\certificate issued on 06/02/02 (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
12 November 2001Incorporation (18 pages)