- Company Overview for LB GROUP LIMITED (02796741)
- Filing history for LB GROUP LIMITED (02796741)
- People for LB GROUP LIMITED (02796741)
- Charges for LB GROUP LIMITED (02796741)
- More for LB GROUP LIMITED (02796741)
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) |
---|---|---|---|
05 Jul 2017 | AA | Full accounts made up to 31 August 2016 | |
17 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 17 June 2017 | |
10 May 2017 | CH01 | Director's details changed for Stuart Francis Sheldrick on 10 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Richard Lane as a director on 1 September 2016 | |
18 Jul 2016 | AUD | Auditor's resignation | |
09 Jun 2016 | MR01 | Registration of charge 027967410006, created on 8 June 2016 | |
06 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
10 Mar 2016 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW to 82C East Hill Colchester CO1 2QW on 10 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Paul Mustoe on 10 March 2016 | |
08 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Paul Mustoe on 16 April 2015 | |
02 Apr 2015 | MR01 | Registration of charge 027967410005, created on 12 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Jul 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
06 Jun 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
17 Jan 2013 | TM01 | Termination of appointment of Michael Lake as a director | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off |