You are here: bizstats.co.uk > a-z index > I list > IL list

Ilb Investments Limited LONDON


Ilb Investments Limited was formally closed on 2023-03-13. Ilb Investments was a private limited company that was located at Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU. This company (incorporated on 2008-09-03) was run by 2 directors and 1 secretary.
Director Mark G. who was appointed on 06 June 2013.
Director Iris G. who was appointed on 03 September 2008.
Among the secretaries, we can name: Eric L. appointed on 03 September 2008.

The company was classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2021-09-22 and last time the annual accounts were filed was on 31 December 2020. 2015-09-03 is the date of the latest annual return.

Ilb Investments Limited Address / Contact

Office Address Resolve Advisory Limited
Office Address2 22 York Buildings
Town London
Post code WC2N 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06688182
Date of Incorporation Wed, 3rd Sep 2008
Date of Dissolution Mon, 13th Mar 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 6th Oct 2022
Last confirmation statement dated Wed, 22nd Sep 2021

Company staff

Mark G.

Position: Director

Appointed: 06 June 2013

Iris G.

Position: Director

Appointed: 03 September 2008

Eric L.

Position: Secretary

Appointed: 03 September 2008

Michael W.

Position: Director

Appointed: 25 November 2009

Resigned: 13 July 2017

Eric L.

Position: Director

Appointed: 03 September 2008

Resigned: 03 September 2008

Lilly S.

Position: Director

Appointed: 03 September 2008

Resigned: 10 March 2019

Bernard S.

Position: Director

Appointed: 03 September 2008

Resigned: 01 June 2013

People with significant control

Iris G.

Notified on 19 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iris G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lilly S.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 13th, March 2023
Free Download (1 page)

Company search