Advanced company searchLink opens in new window

LBBA LIMITED

Company number 02649186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
01 Sep 2015 MR01 Registration of charge 026491860003, created on 24 August 2015
19 Apr 2015 AA Accounts for a small company made up to 30 September 2014
12 Dec 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
13 Feb 2014 TM01 Termination of appointment of Philip Marshall as a director
13 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2014 TM01 Termination of appointment of David Robinson as a director
13 Feb 2014 TM01 Termination of appointment of Peter Kellett as a director
13 Feb 2014 TM01 Termination of appointment of Joseph Hall as a director
13 Feb 2014 TM01 Termination of appointment of William Waterfield as a director
20 Jan 2014 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 CH01 Director's details changed for Mr David Arthur Robinson on 3 July 2013
20 Jan 2014 CH01 Director's details changed for Mroseph Joseph Hall on 3 July 2013
20 Jan 2014 CH01 Director's details changed for Mr William John Edward Waterfield on 3 July 2013
20 Jan 2014 CH01 Director's details changed for Mr Marcus Stephen Greenwood on 3 July 2013
20 Jan 2014 CH01 Director's details changed for Mr Peter William Kellett on 3 July 2013
20 Jan 2014 CH01 Director's details changed for Mr Philip Marshall on 3 July 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2013 MR01 Registration of charge 026491860002
25 Jul 2013 AP01 Appointment of Joseph Hall as a director
25 Jul 2013 AP01 Appointment of Mr David Arthur Robinson as a director
25 Jul 2013 AP01 Appointment of William Edward John Waterfield as a director
25 Jul 2013 AP01 Appointment of Peter William Kellett as a director