- Company Overview for LBA INTERNATIONAL LIMITED (04171599)
- Filing history for LBA INTERNATIONAL LIMITED (04171599)
- People for LBA INTERNATIONAL LIMITED (04171599)
- Charges for LBA INTERNATIONAL LIMITED (04171599)
- More for LBA INTERNATIONAL LIMITED (04171599)
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) |
---|---|---|---|
28 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Sep 2023 | AP01 | Appointment of Ms Katherine Hughes as a director on 15 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Christopher Richards as a director on 15 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Andrew Hampson as a director on 15 September 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Dec 2022 | MR04 | Satisfaction of charge 6 in full | |
15 Aug 2022 | TM01 | Termination of appointment of Darryl Mclean as a director on 29 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Christopher Richards as a director on 22 June 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of David James Horstcraft as a director on 22 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
06 May 2021 | PSC07 | Cessation of Safariland Uk Limited as a person with significant control on 25 March 2019 | |
22 Apr 2021 | TM01 | Termination of appointment of Mathieu Tijskens as a director on 17 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Darryl Mnlean on 17 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Darryl Mnlean as a director on 17 February 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2021 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Sep 2020 | PSC02 | Notification of Safariland Uk Holding Limited as a person with significant control on 1 October 2017 | |
28 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Aug 2019 | AP01 | Appointment of Mr Brad Elliot Williams as a director on 1 July 2019 |