Advanced company searchLink opens in new window

LB GROUP LIMITED

Company number 02796741

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)
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
  • GBP 1,210,020
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
  • GBP 1,210,020
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
  • GBP 1,210,020
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
  • GBP 1,210,020
15 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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