Advanced company searchLink opens in new window

LBI TWO LIMITED

Company number 03080409

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)
10 Mar 1998 288a New director appointed
30 Dec 1997 395 Particulars of mortgage/charge
06 Oct 1997 363s Return made up to 01/07/97; no change of members
06 Oct 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
06 Aug 1997 AA Full accounts made up to 31 December 1996
04 Jul 1997 395 Particulars of mortgage/charge
04 Jul 1996 363s Return made up to 01/07/96; full list of members
22 Mar 1996 224 Accounting reference date notified as 31/12
29 Feb 1996 287 Registered office changed on 29/02/96 from: 8 jubilee terrace oxford oxfordshire OX1 4LN
26 Feb 1996 288 Secretary resigned
26 Feb 1996 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Feb 1996 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Feb 1996 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
26 Feb 1996 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Sep 1995 MA Memorandum and Articles of Association
19 Sep 1995 288 Director resigned
19 Sep 1995 288 Secretary resigned;director resigned
19 Sep 1995 288 New director appointed
19 Sep 1995 288 New secretary appointed
19 Sep 1995 288 New director appointed
19 Sep 1995 288 New director appointed
19 Sep 1995 287 Registered office changed on 19/09/95 from: 50 lincoln's inn fields london WC2A 3PF
19 Sep 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Sep 1995 123 £ nc 100/10000 10/08/95
11 Sep 1995 CERTNM Company name changed visionassist (servers) LIMITED\certificate issued on 12/09/95