Advanced company searchLink opens in new window

LEGAL BUSINESS CONSULTANTS LIMITED

Company number 03729622

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)
06 Dec 2016 TM01 Termination of appointment of Glen Azzopardi as a director on 1 December 2016
31 Oct 2016 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 27 October 2016
31 Oct 2016 AP01 Appointment of Mr Glen Azzopardi as a director on 27 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
25 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Vanessa Payet as a director
03 Apr 2012 TM01 Termination of appointment of Igor Krota as a director
03 Apr 2012 TM01 Termination of appointment of Sandro Stipancic as a director
16 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
10 May 2011 CH04 Secretary's details changed for Nominee Co. Secretaries Limited on 17 February 2011
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued