- 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) |
---|---|---|---|
06 Aug 2019 | TM01 | Termination of appointment of Scott Timothy O'brien as a director on 1 July 2019 | |
01 May 2019 | AP01 | Appointment of Mr David James Horstcraft as a director on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Ian Michael Bennett as a director on 1 May 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
13 Nov 2018 | AP01 | Appointment of Mr Mathieu Tijskens as a director on 1 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Blaine Browers as a director on 1 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Chad Appleby as a director on 1 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Debbie Conley as a director on 1 November 2018 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jun 2018 | TM01 | Termination of appointment of Steven John Jenkins as a director on 30 April 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Scott Franklin Harris as a director on 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
12 Apr 2018 | PSC07 | Cessation of Twp (Newco) 107 Limited as a person with significant control on 29 September 2017 | |
12 Apr 2018 | PSC02 | Notification of Safariland Uk Limited as a person with significant control on 29 September 2017 | |
10 Apr 2018 | PSC05 | Change of details for Twp (Newco) 107 Limited as a person with significant control on 11 August 2017 | |
10 Apr 2018 | PSC05 | Change of details for Twp (Newco) 107 Limited as a person with significant control on 28 September 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Ian Michael Bennett on 12 January 2017 | |
09 Apr 2018 | PSC05 | Change of details for a person with significant control | |
09 Apr 2018 | CH01 | Director's details changed for Mr. Steven John Jenkins on 12 January 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr. Steven John Jenkins on 13 March 2018 | |
09 Apr 2018 | PSC05 | Change of details for Twp (Newco) 107 Limited as a person with significant control on 28 September 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 26 March 2018 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|