Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBD 2 LIMITED
Company Information for

LBD 2 LIMITED

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
04967835
Private Limited Company
Active

Company Overview

About Lbd 2 Ltd
LBD 2 LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Lbd 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LBD 2 LIMITED
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 04967835
Company ID Number 04967835
Date formed 2003-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893928657  
Last Datalog update: 2024-03-06 22:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBD 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LBD 2 LIMITED
The following companies were found which have the same name as LBD 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LBD 2 LLC 13720 STAFFORD RD STE 100 STAFFORD TX 77477 Dissolved Company formed on the 2014-04-03
LBD 2016 FTN, LP 2100 ROSS AVE STE 1870 DALLAS TX 75201 Active Company formed on the 2017-02-24

Company Officers of LBD 2 LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2010-11-30
SIMON JONATHAN CHRISPIN
Director 2014-07-07
CHRISTOPHER MICHAEL FIELD
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HARRISON
Director 2003-11-18 2016-04-02
FERGUS JOHN LOW
Director 2003-11-18 2014-02-13
LIAM STEPHEN BOND
Director 2003-11-18 2011-03-31
SIMON JONATHAN CHRISPIN
Company Secretary 2003-11-18 2010-11-30
MARTIN ROBERT HENDERSON
Company Secretary 2003-11-18 2003-11-18
BIBI RAHIMA ALLY
Nominated Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN CHRISPIN IT SHOULD BE FUN LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
SIMON JONATHAN CHRISPIN LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED Director 2014-07-07 CURRENT 1999-07-05 Active
SIMON JONATHAN CHRISPIN LONDON BRIDGE DEVELOPMENT LIMITED Director 2014-07-07 CURRENT 1998-10-19 Active
SIMON JONATHAN CHRISPIN MORE LONDON DEVELOPMENT LIMITED Director 2014-07-07 CURRENT 2001-11-21 Active
SIMON JONATHAN CHRISPIN COADVENTURE LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
CHRISTOPHER MICHAEL FIELD LONDON BRIDGE DEVELOPMENT LIMITED Director 2014-07-07 CURRENT 1998-10-19 Active
CHRISTOPHER MICHAEL FIELD LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED Director 2008-02-07 CURRENT 1999-07-05 Active
CHRISTOPHER MICHAEL FIELD MORE LONDON DEVELOPMENT LIMITED Director 2001-11-28 CURRENT 2001-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Simon Jonathan Chrispin on 2014-11-18
2014-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FIELD
2014-08-01AP01DIRECTOR APPOINTED MR SIMON JONATHAN CHRISPIN
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN LOW
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0118/11/13 FULL LIST
2012-11-26AR0118/11/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AR0118/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HARRISON / 05/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN LOW / 05/07/2011
2011-05-05ANNOTATIONInconsistency
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BOND
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BOND
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BOND
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-15AR0118/11/10 FULL LIST
2010-12-01AP03SECRETARY APPOINTED MS BIBI RAHIMA ALLY
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHRISPIN
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 6 MORE LONDON PLACE LONDON SE1 2DA
2010-11-30AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-30AR0118/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN LOW / 18/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HARRISON / 18/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 18/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN CHRISPIN / 18/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-06363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 3-5 BURLINGTON GARDENS LONDON W1S 3AZ
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LBD 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBD 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL CHARGE 2010-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
SUPPLEMENTAL CHARGE 2009-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL CHARGE 2007-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL CHARGE 2007-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE APPOINTED PURSUANT TO THE INTERCREDITORDEED AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) THE SECURITY TRUSTEE
DEBENTURE 2006-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LBD 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBD 2 LIMITED
Trademarks
We have not found any records of LBD 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBD 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LBD 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LBD 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBD 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LBD 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.