You are here: bizstats.co.uk > a-z index > L list > LB list

Lbg Equity Investments Limited


Lbg Equity Investments started in year 1989 as Private Limited Company with registration number 02412574. The Lbg Equity Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since 23rd June 2017 Lbg Equity Investments Limited is no longer carrying the name Lb Mortgages.

At the moment there are 3 directors in the the firm, namely Steven P., William C. and Alan R.. In addition one secretary - Paul G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lbg Equity Investments Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02412574
Date of Incorporation Thu, 10th Aug 1989
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Steven P.

Position: Director

Appointed: 01 March 2024

William C.

Position: Director

Appointed: 02 August 2019

Paul G.

Position: Secretary

Appointed: 28 September 2017

Alan R.

Position: Director

Appointed: 08 September 2017

Stephen B.

Position: Director

Appointed: 08 February 2019

Resigned: 01 March 2024

David C.

Position: Director

Appointed: 06 July 2018

Resigned: 31 December 2018

Mark C.

Position: Director

Appointed: 26 June 2017

Resigned: 01 August 2019

Richard H.

Position: Director

Appointed: 24 April 2017

Resigned: 26 June 2017

Helen W.

Position: Director

Appointed: 13 November 2015

Resigned: 24 April 2017

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2011

Resigned: 28 September 2017

Marc-John B.

Position: Director

Appointed: 17 June 2010

Resigned: 30 December 2016

Karen P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 December 2009

Sharon S.

Position: Director

Appointed: 18 October 2001

Resigned: 13 November 2015

Deborah S.

Position: Director

Appointed: 18 October 2001

Resigned: 06 January 2010

David J.

Position: Secretary

Appointed: 31 July 2000

Resigned: 01 July 2002

Sarah B.

Position: Director

Appointed: 10 November 1997

Resigned: 27 June 2002

Michael H.

Position: Director

Appointed: 10 November 1997

Resigned: 14 February 2010

Alastair M.

Position: Director

Appointed: 10 November 1997

Resigned: 18 October 2001

Helen R.

Position: Director

Appointed: 10 November 1997

Resigned: 11 October 2001

Karen P.

Position: Secretary

Appointed: 10 November 1997

Resigned: 31 July 2000

Gregory P.

Position: Director

Appointed: 15 May 1997

Resigned: 10 November 1997

David J.

Position: Director

Appointed: 15 May 1997

Resigned: 10 November 1997

Sarah B.

Position: Secretary

Appointed: 15 June 1995

Resigned: 10 November 1997

John T.

Position: Secretary

Appointed: 09 May 1994

Resigned: 15 June 1995

Graham S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 09 May 1994

Keith G.

Position: Director

Appointed: 04 January 1993

Resigned: 15 May 1997

Timothy D.

Position: Director

Appointed: 04 January 1993

Resigned: 15 May 1997

Leonard S.

Position: Secretary

Appointed: 04 January 1993

Resigned: 01 January 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Lloyds Banking Group Plc from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amberdate Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lloyds Banking Group Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc095000
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amberdate Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02574129
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lb Mortgages June 23, 2017
Tsb Mortgages May 22, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, September 2023
Free Download (44 pages)

Company search

Advertisements