Background WavePink WaveYellow Wave

LBR8 LIMITED (05751739)

LBR8 LIMITED (05751739) is an active UK company. incorporated on 22 March 2006. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LBR8 LIMITED has been registered for 20 years. Current directors include KHATIB, Rafil Hamid.

Company Number
05751739
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Downside Cottage Downside Common Road, Cobham, KT11 3NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHATIB, Rafil Hamid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBR8 LIMITED

LBR8 LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LBR8 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05751739

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Downside Cottage Downside Common Road Downside Cobham, KT11 3NP,

Previous Addresses

the Nursery, 171 Richmond Road Twickenham Middlesex TW1 3AT
From: 22 March 2006To: 4 January 2010
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 16
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHATIB, Rafil Hamid

Active
Downside Common Road, CobhamKT11 3NP
Secretary
Appointed 22 Mar 2006

KHATIB, Rafil Hamid

Active
Downside Common Road, CobhamKT11 3NP
Born February 1968
Director
Appointed 08 Aug 2007

BIRCH, Robert Peter

Resigned
Downside Common Road, CobhamKT11 3NP
Born February 1958
Director
Appointed 09 May 2014
Resigned 11 Mar 2016

BIRCH, Robert Peter

Resigned
Downside Common Road, CobhamKT11 3NP
Born February 1958
Director
Appointed 10 Nov 2011
Resigned 07 Feb 2013

GARG, Pramod

Resigned
Downside Common Road, CobhamKT11 3NP
Born September 1979
Director
Appointed 10 Nov 2011
Resigned 07 Feb 2013

KHATIB, Hamid

Resigned
Downside Common Road, CobhamKT11 3NP
Born January 1944
Director
Appointed 09 May 2014
Resigned 20 Mar 2026

KHATIB, Michaela Ruth

Resigned
Downside Common Road, CobhamKT11 3NP
Born February 1969
Director
Appointed 22 Mar 2006
Resigned 11 Nov 2011

KILBURN, Darren Joseph

Resigned
301 Central Lofts, Newcastle Upon TyneNE1 4AL
Born January 1969
Director
Appointed 22 Mar 2006
Resigned 08 Aug 2007

Persons with significant control

1

Mr Rafil Hamid Khatib

Active
Downside Common Road, CobhamKT11 3NP
Born February 1968

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

56

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Incorporation Company
22 March 2006
NEWINCIncorporation