Company NameLb 2 Limited
DirectorsRichard John Cardy and Duschka Nathannia Lewanna Cardy
Company StatusActive
Company Number09010482
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Cardy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Peyton Tyler Mears 16 Middlebrough
Colchester
Essex
CO1 1QT
Director NameMrs Duschka Nathannia Lewanna Cardy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peyton Tyler Mears 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr John Michael James
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Street
Reading
Berkshire
RG1 4QW
Director NameAnthony James Prevett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrannans Stane House Salmon's Corner
Coggeshall
Colchester
Essex
CO6 1RX
Director NameMr Philip Richard Henry Seymour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Street
Reading
Berkshire
RG1 4QW
Director NameMrs Susan Elizabeth Vandersteen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered AddressC/O Peyton Tyler Mears
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Duschka Cardy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 February 2017Appointment of Mrs Duschka Nathannia Lewanna Cardy as a director on 1 January 2017 (2 pages)
2 February 2017Appointment of Mrs Duschka Nathannia Lewanna Cardy as a director on 1 January 2017 (2 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
18 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
18 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 September 2014Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page)
2 September 2014Termination of appointment of John Michael James as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of John Michael James as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page)
2 September 2014Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of John Michael James as a director on 1 September 2014 (1 page)
7 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
24 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(49 pages)
24 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(49 pages)