Company NameLPBZ Limited
DirectorsLeslie Peter Benzies and Philip David Johnston
Company StatusActive
Company NumberSC469916
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Peter Benzies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Philip David Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Leslie Peter Benzies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSaint Stephen's Stockbridge St. Stephen Street
Edinburgh
Midlothian
EH3 5AB
Scotland
Secretary NameChristian Poziemski
StatusResigned
Appointed29 April 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Christian Poziemski
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish/German
StatusResigned
Appointed26 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mhd (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

8 August 2014Delivered on: 14 August 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: Flat 37, 34 simpson loan, edinburgh MID124596.
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: 25 gardners crescent, edinburgh MID64621.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Lpbz Commercial Limited

Classification: A registered charge
Particulars: 8 brunton place, edinburgh.
Outstanding
1 May 2014Delivered on: 7 May 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: 13 heriot row, edinburgh MID110176.
Outstanding
24 April 2014Delivered on: 7 May 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: Fourth and garrett storeys at 41 north castle street being part of 41/1 north castle street, edinburgh MID126792.
Outstanding
24 April 2014Delivered on: 7 May 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: 41 north castle street, edinburgh MID126793.
Outstanding
24 March 2014Delivered on: 3 April 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: The hall and others with all other offices described in the feu disposition by craig handyside richards in favour of fraser woodburn neal. See for further details.
Outstanding
3 March 2014Delivered on: 18 March 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: Southmost house on the first floor of the tenement 32 dundas street edinburgh MID75148. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 27 February 2014
Persons entitled: Leslie Peter Benzies

Classification: A registered charge
Particulars: Dwellinghouse consisting of the street flat entering by number 86 great king street edinburgh. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 February 2023Director's details changed for Mr Leslie Peter Benzies on 20 February 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
2 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 March 2022Change of details for Calex Group Limited as a person with significant control on 25 February 2022 (2 pages)
10 January 2022Registered office address changed from Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 10 January 2022 (1 page)
2 December 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
20 August 2021Satisfaction of charge SC4699160001 in full (4 pages)
9 April 2021Satisfaction of charge SC4699160009 in full (4 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 28 February 2020 (16 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (17 pages)
13 November 2019Appointment of Philip David Johnston as a director on 8 November 2019 (2 pages)
15 October 2019Director's details changed for Leslie Peter Benzies on 26 July 2019 (2 pages)
2 October 2019Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE on 2 October 2019 (1 page)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 August 2018Termination of appointment of Christian Poziemski as a secretary on 10 August 2018 (1 page)
10 August 2018Appointment of Leslie Peter Benzies as a director on 10 August 2018 (2 pages)
10 August 2018Termination of appointment of Christian Poziemski as a director on 10 August 2018 (1 page)
26 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
15 February 2018Change of details for Starship Group Limited as a person with significant control on 22 March 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 March 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr Christian Poziemski on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Christian Poziemski on 22 March 2017 (1 page)
22 March 2017Secretary's details changed for Christian Poziemski on 22 March 2017 (1 page)
22 March 2017Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
22 March 2017Director's details changed for Mr Christian Poziemski on 22 March 2017 (2 pages)
22 March 2017Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
22 March 2017Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
22 March 2017Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
22 March 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017 (1 page)
3 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 January 2017Secretary's details changed for Christian Poziemski on 23 January 2017 (1 page)
23 January 2017Secretary's details changed for Christian Poziemski on 23 January 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 November 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016 (1 page)
8 March 2016Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016 (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016 (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 December 2015Appointment of Mr Christian Poziemski as a director on 26 November 2015 (2 pages)
10 December 2015Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015 (1 page)
10 December 2015Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015 (1 page)
10 December 2015Appointment of Mr Christian Poziemski as a director on 26 November 2015 (2 pages)
2 October 2015Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages)
17 September 2015Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015 (1 page)
29 April 2015Appointment of Christian Poziemski as a secretary on 29 April 2015 (2 pages)
29 April 2015Appointment of Christian Poziemski as a secretary on 29 April 2015 (2 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
14 August 2014Registration of charge SC4699160009, created on 8 August 2014 (7 pages)
14 August 2014Registration of charge SC4699160009, created on 8 August 2014 (7 pages)
14 August 2014Registration of charge SC4699160008, created on 8 August 2014 (9 pages)
14 August 2014Registration of charge SC4699160008, created on 8 August 2014 (9 pages)
14 August 2014Registration of charge SC4699160009, created on 8 August 2014 (7 pages)
14 August 2014Registration of charge SC4699160008, created on 8 August 2014 (9 pages)
18 July 2014Registration of charge SC4699160007, created on 11 July 2014 (9 pages)
18 July 2014Registration of charge SC4699160007, created on 11 July 2014 (9 pages)
7 May 2014Registration of charge 4699160005 (8 pages)
7 May 2014Registration of charge 4699160006 (9 pages)
7 May 2014Registration of charge 4699160006 (9 pages)
7 May 2014Registration of charge 4699160004 (7 pages)
7 May 2014Registration of charge 4699160005 (8 pages)
7 May 2014Registration of charge 4699160004 (7 pages)
3 April 2014Registration of charge 4699160003 (9 pages)
3 April 2014Registration of charge 4699160003 (9 pages)
18 March 2014Registration of charge 4699160002 (7 pages)
18 March 2014Registration of charge 4699160002 (7 pages)
27 February 2014Registration of charge 4699160001 (11 pages)
27 February 2014Registration of charge 4699160001 (11 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(28 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(28 pages)