Background WavePink WaveYellow Wave

LBFM LIMITED (07204363)

LBFM LIMITED (07204363) is an active UK company. incorporated on 26 March 2010. 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. LBFM LIMITED has been registered for 16 years. Current directors include JONES, Ian Christopher, WHAYMAN, Carl Peter.

Company Number
07204363
Status
active
Type
ltd
Incorporated
26 March 2010
Age
16 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

LBFM LIMITED

LBFM LIMITED is an active company incorporated on 26 March 2010 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. LBFM LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07204363

LTD Company

Age

16 Years

Incorporated 26 March 2010

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 24 September 2025 (7 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

LB NAVANA FACILITIES MANAGEMENT LIMITED
From: 28 September 2023To: 3 September 2024
LB FACILITIES MANAGEMENT LIMITED
From: 26 March 2010To: 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 1074 Finchley Road London NW11 0PU
From: 29 March 2010To: 9 August 2013
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 26 March 2010To: 29 March 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 14
Director Joined
Dec 18
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 26 Mar 2010

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born February 1961
Director
Appointed 26 Mar 2010
Resigned 29 Mar 2023

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

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
Woodlands Way, AshteadKT21 1LH
Born March 1956
Director
Appointed 26 Mar 2010
Resigned 25 Oct 2014

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

72

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
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
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 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 Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
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
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 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
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 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
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 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
29 March 2016
AR01AR01
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
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Incorporation Company
26 March 2010
NEWINCIncorporation