General information

Name:

Mobbu Ltd

Office Address:

Cvr Global Llp First Floor BN3 4AN Hove

Number: 05038515

Incorporation date: 2004-02-09

Dissolution date: 2019-06-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05038515 twenty years ago, Mobbu Limited had been a private limited company until 2019-06-26 - the date it was formally closed. The company's last known office address was Cvr Global Llp, First Floor Hove. The company was known as Lexicon Industries until 2004-07-29 then the name was changed.

The following limited company was administered by a single director: Bradford L. who was guiding it for fourteen years.

Executives who had significant control over the firm were: Anastasios C. owned 1/2 or less of company shares. Alexander L. owned 1/2 or less of company shares. Roderick M. owned 1/2 or less of company shares.

  • Previous company's names
  • Mobbu Limited 2004-07-29
  • Lexicon Industries Limited 2004-02-09

Financial data based on annual reports

Company staff

Bradford L.

Role: Director

Appointed: 01 October 2005

Latest update: 16 December 2023

People with significant control

Anastasios C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Alexander L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Roderick M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Bradford L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 09 November 2017
Confirmation statement last made up date 26 October 2016
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 8 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8 January 2017
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN. Change occurred on February 15, 2017. Company's previous address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England. (AD01)
filed on: 15th, February 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

28-29 Richmond Place

Post code:

BN2 9NA

City / Town:

Brighton

HQ address,
2014

Address:

28-29 Richmond Place

Post code:

BN2 9NA

City / Town:

Brighton

HQ address,
2015

Address:

28-29 Richmond Place

Post code:

BN2 9NA

City / Town:

Brighton

HQ address,
2016

Address:

4th Floor International House, Queens Road,

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies