Lbl Realisations Limited

DataGardener
in administration
Unknown

Lbl Realisations Limited

03636230Private Limited With Share Capital

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG12AN
Incorporated

22/09/1998

Company Age

27 years

Directors

4

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Lbl Realisations Limited (03636230) is a private limited with share capital incorporated on 22/09/1998 (27 years old) and registered in 1-7 king street, RG12AN. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Unknown
Incorporated 22/09/1998
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-11-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-09-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-05-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:28-03-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2012
Change Of Name Notice
Category:Change Of Name
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2011
Legacy
Category:Mortgage
Date:05-10-2011
Legacy
Category:Mortgage
Date:15-09-2011
Termination Director Company With Name
Category:Officers
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2011
Termination Director Company With Name
Category:Officers
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Annual Return
Date:14-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Annual Return
Date:30-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2005
Legacy
Category:Officers
Date:30-11-2005
Legacy
Category:Annual Return
Date:14-11-2005
Legacy
Category:Accounts
Date:23-09-2005
Memorandum Articles
Category:Incorporation
Date:23-06-2005
Resolution
Category:Resolution
Date:23-06-2005
Resolution
Category:Resolution
Date:23-06-2005
Legacy
Category:Officers
Date:17-03-2005
Legacy
Category:Officers
Date:17-03-2005
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Address
Date:13-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2004
Legacy
Category:Accounts
Date:30-07-2004
Legacy
Category:Address
Date:04-03-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Annual Return
Date:01-12-2003
Legacy
Category:Mortgage
Date:28-10-2003
Legacy
Category:Address
Date:30-09-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Memorandum Articles
Category:Incorporation
Date:08-07-2003
Resolution
Category:Resolution
Date:08-07-2003
Resolution
Category:Resolution
Date:08-07-2003
Resolution
Category:Resolution
Date:08-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2003
Legacy
Category:Address
Date:07-05-2003
Legacy
Category:Annual Return
Date:11-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2001
Legacy
Category:Annual Return
Date:26-09-2001
Legacy
Category:Annual Return
Date:26-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2000
Legacy
Category:Annual Return
Date:23-09-1999
Legacy
Category:Mortgage
Date:19-07-1999
Legacy
Category:Address
Date:25-02-1999
Legacy
Category:Officers
Date:21-01-1999
Legacy
Category:Accounts
Date:20-11-1998
Legacy
Category:Officers
Date:16-10-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2012
Filing Date20/05/2011
Latest Accounts31/08/2010

Trading Addresses

Bridge Studio 34A, Deodar Road, London, SW152NN
161 Shields Road, Newcastle-Upon-Tyne, Tyne And Wear, NE61DP
High Street, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE158LN
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading Rg1 2An, RG12ANRegistered

Contact

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG12AN