Company NameLb Lomond Investments
Company StatusLiquidation
Company Number04821079
CategoryPrivate Unlimited Company
Incorporation Date4 July 2003(20 years, 10 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 NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameRuth Ireland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(1 month, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 26 August 2003)
RoleSolicitor
Correspondence Address17 Loveridge Road
London
NW6 2DU
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(1 month, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 26 August 2003)
RoleCompany Director
Correspondence Address103 Lansdowne Road
London
W11 2LE
Director NameGeorge William King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2005)
RoleBanker
Correspondence AddressApartment 19 M
101 West End Av
New York
Ny 10023
United States
Director NameRobert Paul Northam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (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
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2009)
RoleTax Director
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameKarl Peter Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2006)
RoleBanker
Correspondence Address21 Carlingford Road
London
NW3 1RY
Director NameMs Shirley Ann Houghton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address53 Slipway House 2 Burrells Wharf Square
London
E14 3TD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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£6,803,283
Net Worth£225,894
Current Liabilities£28,501

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due18 July 2016 (overdue)

Filing History

30 June 2017Liquidators' statement of receipts and payments to 3 June 2017 (6 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)
18 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
18 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
18 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 (6 pages)
13 January 2014Liquidators statement of receipts and payments to 3 December 2013 (6 pages)
13 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (6 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 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2013Appointment of 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)
29 June 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
29 June 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
29 June 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 (7 pages)
13 July 2011Liquidators statement of receipts and payments to 3 June 2011 (7 pages)
13 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (7 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 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)
19 August 2009Return made up to 04/07/09; full list of members (5 pages)
25 July 2009Appointment terminated director antony rush (1 page)
23 September 2008Appointment terminated director shirley houghton (1 page)
18 September 2008Return made up to 04/07/08; full list of members (5 pages)
22 May 2008Appointment terminated director robert northam (1 page)
25 September 2007Director's particulars changed (1 page)
6 August 2007Return made up to 04/07/07; no change of members (7 pages)
3 July 2007Full accounts made up to 30 November 2005 (14 pages)
21 March 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
27 June 2006Director resigned (1 page)
6 January 2006£ ic 102974578/2 26/10/05 £ sr 102974576@1=102974576 (1 page)
6 January 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(10 pages)
26 October 2005Director resigned (1 page)
21 October 2005Re-registration of Memorandum and Articles (15 pages)
21 October 2005Members' assent for rereg from LTD to UNLTD (1 page)
21 October 2005Certificate of re-registration from Limited to Unlimited (1 page)
21 October 2005Declaration of assent for reregistration to UNLTD (3 pages)
21 October 2005Application for reregistration from LTD to UNLTD (2 pages)
10 August 2005Return made up to 04/07/05; full list of members (8 pages)
25 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
11 May 2005Full accounts made up to 30 November 2004 (12 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Director's particulars changed (1 page)
7 September 2004Return made up to 04/07/04; full list of members (8 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
18 October 2003Director's particulars changed (1 page)
14 October 2003New director appointed (2 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2003Ad 17/09/03--------- £ si 102974576@1=102974576 £ ic 2/102974578 (2 pages)
1 October 2003£ nc 100/2000000100 17/09/03 (1 page)
8 September 2003New director appointed (3 pages)
8 September 2003Nc inc already adjusted 26/08/03 (1 page)
8 September 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 2 lambs passage london EC1Y 8BB (1 page)
2 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
18 August 2003Company name changed trushelfco (no.2974) LIMITED\certificate issued on 18/08/03 (2 pages)
4 July 2003Incorporation (18 pages)