Advanced company searchLink opens in new window

LBA INTERNATIONAL LIMITED

Company number 04171599

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association