This company is commonly known as Ilb Investments Limited. The company was founded 15 years ago and was given the registration number 06688182. The firm's registered office is in WATFORD. You can find them at C P House Otterspool Way, Watford By-pass, Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ILB INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06688182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C P House Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, York Buildings, London, WC2N 6JU | Secretary | 03 September 2008 | Active |
22, York Buildings, London, WC2N 6JU | Director | 03 September 2008 | Active |
22, York Buildings, London, WC2N 6JU | Director | 06 June 2013 | Active |
3 Holbrook Gardens, Aldenham, WD25 8AB | Director | 03 September 2008 | Active |
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ | Director | 03 September 2008 | Active |
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ | Director | 03 September 2008 | Active |
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ | Director | 25 November 2009 | Active |
Mrs Iris Gibbor (As Executrix Of Lady Lilly Schreier Dec'D) | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 22, York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Lady Lilly Schreier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1924 |
Nationality | : | British |
Address | : | C P House, Otterspool Way, Watford, WD25 8JJ |
Nature of control | : |
|
Mrs Iris Gibbor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C P House, Otterspool Way, Watford, England, WD25 8JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Miscellaneous | Miscellaneous. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.