L.B. Realisations Limited

DataGardener
dissolved

L.b. Realisations Limited

04716313Private Limited With Share Capital

Baker Tilly Restructuring And Re, St Philips Point, Birmingham, B25AF
Incorporated

31/03/2003

Company Age

23 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

L.b. Realisations Limited (04716313) is a private limited with share capital incorporated on 31/03/2003 (23 years old) and registered in birmingham, B25AF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 31/03/2003
B25AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2012
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-11-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2012
Liquidation Voluntary Leave To Resign Liquidator
Category:Insolvency
Date:17-06-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2011
Change Of Name Notice
Category:Change Of Name
Date:01-02-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-01-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2011
Resolution
Category:Resolution
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:27-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2009
Legacy
Category:Address
Date:02-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Annual Return
Date:17-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2008
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2007
Resolution
Category:Resolution
Date:26-07-2007
Resolution
Category:Resolution
Date:26-07-2007
Resolution
Category:Resolution
Date:26-07-2007
Legacy
Category:Address
Date:10-07-2007
Legacy
Category:Capital
Date:09-07-2007
Legacy
Category:Annual Return
Date:04-05-2007
Legacy
Category:Address
Date:08-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2006
Legacy
Category:Capital
Date:27-06-2006
Legacy
Category:Officers
Date:21-06-2006
Legacy
Category:Annual Return
Date:04-04-2006
Legacy
Category:Officers
Date:04-04-2006
Legacy
Category:Officers
Date:04-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2006
Legacy
Category:Capital
Date:14-12-2005
Legacy
Category:Officers
Date:01-07-2005
Legacy
Category:Capital
Date:16-06-2005
Legacy
Category:Annual Return
Date:15-06-2005
Legacy
Category:Annual Return
Date:10-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2004
Legacy
Category:Capital
Date:18-08-2004
Legacy
Category:Officers
Date:12-08-2004
Legacy
Category:Capital
Date:09-02-2004
Legacy
Category:Capital
Date:09-02-2004
Legacy
Category:Accounts
Date:18-06-2003
Legacy
Category:Officers
Date:17-06-2003
Legacy
Category:Officers
Date:17-06-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Address
Date:16-05-2003
Incorporation Company
Category:Incorporation
Date:31-03-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2011
Filing Date14/10/2009
Latest Accounts30/04/2009

Trading Addresses

Baker Tilly Restructuring And Re, St Philips Point, Birmingham, West Midlands, B25AF
Flat Castlemead, Lower Castle Street, Bristol, Avon, BS13AG

Contact

Baker Tilly Restructuring And Re, St Philips Point, Birmingham, B25AF