Warning: file_put_contents(c/7fe0c19425cc276e5747c14cd2753633.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ilb Investments Limited, WD25 8JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ILB INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, London, WC2N 6JU

Secretary03 September 2008Active
22, York Buildings, London, WC2N 6JU

Director03 September 2008Active
22, York Buildings, London, WC2N 6JU

Director06 June 2013Active
3 Holbrook Gardens, Aldenham, WD25 8AB

Director03 September 2008Active
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ

Director03 September 2008Active
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ

Director03 September 2008Active
C P House, Otterspool Way, Watford By-Pass, Watford, WD25 8JJ

Director25 November 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Gazette

Gazette dissolved liquidation.

Download
2022-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2016-10-06Miscellaneous

Miscellaneous.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.