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

L-J BIDCO LIMITED

BRABOEUF MANOR, ST CATHERINES, GUILDFORD, SURREY, GU3 1HA,
Company Registration Number
07942057
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L-j Bidco Ltd
L-J BIDCO LIMITED was founded on 2012-02-08 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". L-j Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
L-J BIDCO LIMITED
 
Legal Registered Office
BRABOEUF MANOR
ST CATHERINES
GUILDFORD
SURREY
GU3 1HA
Other companies in EC2Y
 
Filing Information
Company Number 07942057
Company ID Number 07942057
Date formed 2012-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2020-01-05 16:26:58
Primary Source:Companies House
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.

Company Officers of L-J BIDCO LIMITED

Current Directors
Officer Role Date Appointed
ARKADY ETINGEN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN JOHNSTON
Director 2015-07-30 2016-05-31
JOHN CHARLES LATHAM
Director 2013-12-10 2015-07-31
THOMAS GREER BOUCHER
Director 2012-11-30 2015-07-24
HACKWOOD SECRETARIES LIMITED
Company Secretary 2012-02-08 2015-06-01
ALAN JOHN BOWKETT
Director 2014-05-02 2015-06-01
ALEXANDER CHARLES DABBOUS
Director 2012-02-16 2014-05-02
DAVID IAN JOHNSTON
Director 2012-11-30 2014-05-02
WIET AUSTIN STOKHUYZEN
Director 2012-02-16 2014-05-02
SARAH LLOYD HUTCHINSON
Director 2012-11-30 2014-02-22
RICHARD NIGEL SAVAGE
Director 2012-11-30 2014-02-21
PAUL ALAN NEWCOMBE
Director 2012-02-08 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LONDON LIMITED Director 2018-02-07 CURRENT 2012-01-19 Active - Proposal to Strike off
ARKADY ETINGEN THE ACCOUNTANCY COLLEGE LIMITED Director 2017-12-20 CURRENT 2007-09-26 Active
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LIMITED Director 2017-12-20 CURRENT 2007-01-18 Active
ARKADY ETINGEN CHESTER CAMPUS PROPERTY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ARKADY ETINGEN LAKE FINCO II LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ARKADY ETINGEN GUILDFORD CAMPUS PROPERTY LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ARKADY ETINGEN OUTCOME EDUCATION LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
ARKADY ETINGEN RESOURCE DEVELOPMENT INTERNATIONAL LIMITED Director 2016-08-19 CURRENT 1995-03-31 Active
ARKADY ETINGEN THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2016-08-19 CURRENT 1997-12-22 Active
ARKADY ETINGEN ARDEN UNIVERSITY LIMITED Director 2016-08-19 CURRENT 1989-12-07 Active
ARKADY ETINGEN AU BIDCO 2 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ARKADY ETINGEN AU BIDCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ARKADY ETINGEN 9822 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ARKADY ETINGEN GUS SERVICES UK LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ARKADY ETINGEN STUDENTFUNDING HOLDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ARKADY ETINGEN COL NEWCO LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active - Proposal to Strike off
ARKADY ETINGEN THE UNIVERSITY OF LAW LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active
ARKADY ETINGEN L-J FINCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active
ARKADY ETINGEN L-J MIDCO LIMITED Director 2015-06-01 CURRENT 2012-02-09 Active - Proposal to Strike off
ARKADY ETINGEN GUS CAPITAL (UK) LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
ARKADY ETINGEN LAKE INTERNATIONAL LTD Director 2015-03-30 CURRENT 2015-03-30 Active
ARKADY ETINGEN 13 BELSIZE SQUARE LIMITED Director 2015-03-06 CURRENT 1999-05-13 Active
ARKADY ETINGEN INTERACTIVE (UK) SUBSIDIARIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-11-01
ARKADY ETINGEN GUS UK MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
ARKADY ETINGEN CLEARWATER COMPANIES LTD Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-01-20
ARKADY ETINGEN FINANCE AND BUSINESS TRAINING (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2016-04-26
ARKADY ETINGEN GUS ELITES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
ARKADY ETINGEN INTERACTIVE MANCHESTER (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-19DS01Application to strike the company off the register
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570007
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-26ANNOTATIONOther
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570006
2017-05-17AA01Current accounting period extended from 31/07/17 TO 30/11/17
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570005
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570004
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN JOHNSTON
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-17AD03Registers moved to registered inspection location of 2 Bunhill Row London EC1Y 8HQ
2016-02-16AD02Register inspection address changed to 2 Bunhill Row London EC1Y 8HQ
2015-08-07AP01DIRECTOR APPOINTED MR DAVID IAN JOHNSTON
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOUCHER
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570003
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079420570002
2015-07-08MEM/ARTSARTICLES OF ASSOCIATION
2015-07-08RES13AGREEMENTS ETC 01/07/2015
2015-07-08RES01ADOPT ARTICLES 08/07/15
2015-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-30AP01DIRECTOR APPOINTED MR ARKADY ETINGEN
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWKETT
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0108/02/15 FULL LIST
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WIET STOKHUYZEN
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2014-05-09AP01DIRECTOR APPOINTED ALAN JOHN BOWKETT
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DABBOUS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUTCHINSON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE
2014-02-18AR0108/02/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LATHAM / 10/12/2013
2013-12-13AP01DIRECTOR APPOINTED MR JOHN CHARLES LATHAM
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-07AR0108/02/13 FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-28RES01ADOPT ARTICLES 23/01/2013
2013-01-28RES13AGREEMENT 23/01/2013
2012-12-10AP01DIRECTOR APPOINTED SARAH LLOYD HUTCHINSON
2012-12-10AP01DIRECTOR APPOINTED MR DAVID IAN JOHNSTON
2012-12-10AP01DIRECTOR APPOINTED THOMAS GREER BOUCHER
2012-12-10AP01DIRECTOR APPOINTED PROFESSOR RICHARD NIGEL SAVAGE
2012-12-03AA01CURREXT FROM 31/07/2012 TO 31/07/2013
2012-02-20AP01DIRECTOR APPOINTED ALEXANDER CHARLES DABBOUS
2012-02-20AP01DIRECTOR APPOINTED WIET AUSTIN STOKHUYZEN
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2012-02-16AA01CURRSHO FROM 28/02/2013 TO 31/07/2012
2012-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education




Licences & Regulatory approval
We could not find any licences issued to L-J BIDCO 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 L-J BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2016-06-23 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-07-23 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-07-02 Outstanding WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2013-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of L-J BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L-J BIDCO LIMITED
Trademarks
We have not found any records of L-J BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L-J BIDCO 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 (85422 - Post-graduate level higher education) as L-J BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L-J BIDCO 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 L-J BIDCO 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 L-J BIDCO 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.