Background WavePink WaveYellow Wave

LBPMS LIMITED (03141387)

LBPMS LIMITED (03141387) is an active UK company. incorporated on 27 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LBPMS LIMITED has been registered for 30 years. Current directors include JONES, Ian Christopher, WHAYMAN, Carl Peter.

Company Number
03141387
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
41 Foley Street, London, W1W 7TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Ian Christopher, WHAYMAN, Carl Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBPMS LIMITED

LBPMS LIMITED is an active company incorporated on 27 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LBPMS LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03141387

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

LB NAVANA HOSPITALITY LIMITED
From: 28 September 2023To: 3 September 2024
L.B. PROPERTY MANAGEMENT SERVICES LIMITED
From: 27 December 1995To: 28 September 2023
Contact
Address

41 Foley Street London, W1W 7TS,

Previous Addresses

41 Folley Street Fitzrovia London W1W 7TS England
From: 4 September 2024To: 17 September 2024
52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 28 September 2023To: 4 September 2024
4th Floor 85 Tottenham Court Road London W1T 4TQ England
From: 27 September 2022To: 28 September 2023
The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
From: 30 November 2020To: 27 September 2022
Walmar House 296 Regent Street London W1B 3AP United Kingdom
From: 14 December 2018To: 30 November 2020
7 Swallow Place London W1B 2AG
From: 9 August 2013To: 14 December 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 27 December 1995To: 9 August 2013
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jul 11
Director Left
Nov 14
Director Joined
Dec 18
Director Left
Oct 20
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JONES, Ian Christopher

Active
Foley Street, LondonW1W 7TS
Born June 1964
Director
Appointed 01 Dec 2018

WHAYMAN, Carl Peter

Active
Foley Street, LondonW1W 7TS
Born January 1963
Director
Appointed 27 Dec 1995

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 11 Jun 2009
Resigned 31 Mar 2023

JACKSON, John

Resigned
47 Bridge Lane, LondonNW11 0ED
Secretary
Appointed 27 Dec 1995
Resigned 04 Dec 2007

LAW, Charles Howard

Resigned
Oak Bank, East AmershamHP7 9DP
Secretary
Appointed 04 Dec 2007
Resigned 11 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 27 Dec 1995

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born February 1961
Director
Appointed 11 Jun 2009
Resigned 31 Mar 2023

COXON, Iain

Resigned
29 The Elms, HertfordSG13 7UY
Born April 1965
Director
Appointed 27 Dec 1995
Resigned 29 Jan 1999

CRAWLEY, Charlotte Eleanor Augusta

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1974
Director
Appointed 28 Sept 2023
Resigned 13 Feb 2024

HARDING, Simon Jeremy

Resigned
23 Woodlands Way, AshteadKT21 1LH
Born March 1956
Director
Appointed 04 Dec 2007
Resigned 25 Oct 2014

LANDY, Abraham David

Resigned
14 Prothero Gardens, LondonNW4 3SL
Born March 1951
Director
Appointed 27 Dec 1995
Resigned 29 Jun 2011

LAW, Charles Howard

Resigned
Oak Bank, East AmershamHP7 9DP
Born February 1958
Director
Appointed 04 Dec 2007
Resigned 11 Jun 2009

LEWIS, Robert James

Resigned
The Lees, Herne BayCT6 6JL
Born June 1965
Director
Appointed 27 Dec 1995
Resigned 08 Oct 2020

SASSOON, David Elisha

Resigned
68 Bell Lane, LondonNW4 2AE
Born March 1947
Director
Appointed 27 Dec 1995
Resigned 30 Sept 1998

SHARP, Rodney Alfred

Resigned
4 Deepings Close, KnebworthSG3 6BW
Born January 1947
Director
Appointed 27 Dec 1995
Resigned 05 Sept 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Dec 1995
Resigned 27 Dec 1995

Persons with significant control

1

Foley Street, LondonW1W 7TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
10 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
15 July 2008
353353
Legacy
11 February 2008
353353
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
353353
Legacy
8 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
287Change of Registered Office
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
224224
Legacy
25 January 1996
287Change of Registered Office
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Incorporation Company
27 December 1995
NEWINCIncorporation