Company NameLBP (Birmingham) Ltd
Company StatusDissolved
Company Number09454037
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Thomas Jean Pierre Mao
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 103 Marylebone High Street
London
W1U 4RP
Director NameMr Mark John Wright
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Oliver Road
Thurrock Trade Park
Grays
RM20 3ED

Location

Registered AddressUnit 14 Oliver Road
Thurrock Trade Park
Grays
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
19 September 2019Previous accounting period shortened from 30 December 2018 to 30 November 2018 (1 page)
14 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
26 January 2018Withdrawal of the directors' residential address register information from the public register (1 page)
26 January 2018Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages)
26 January 2018Directors' register information at 26 January 2018 on withdrawal from the public register (1 page)
26 January 2018Withdrawal of the directors' register information from the public register (1 page)
26 January 2018Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2017Amended total exemption full accounts made up to 31 January 2016 (3 pages)
21 November 2017Amended total exemption full accounts made up to 31 January 2016 (3 pages)
25 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 November 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
21 November 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
20 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
20 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
20 October 2016Registered office address changed from Thurrock Trade Park Oliver Road Unit 14 Grays RM20 3ED England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page)
20 October 2016Elect to keep the directors' register information on the public register (1 page)
20 October 2016Registered office address changed from Thurrock Trade Park Oliver Road Unit 14 Grays RM20 3ED England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page)
20 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
20 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
20 October 2016Elect to keep the directors' register information on the public register (1 page)
20 October 2016Registered office address changed from 12E Manor Road London N16 5SA England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 12E Manor Road London N16 5SA England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
20 March 2015Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
(25 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
(25 pages)