Advanced company searchLink opens in new window

LBS LINK BUSINESS SERVICE LTD

Company number 04394823

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2019 AP01 Appointment of Mr Marcel Astolfi as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Donato Claudia as a director on 1 October 2019
22 Nov 2019 PSC07 Cessation of Claudia Donato as a person with significant control on 1 July 2019
22 Nov 2019 PSC01 Notification of Marcel Astolfi as a person with significant control on 1 July 2019
16 Jan 2019 TM01 Termination of appointment of Gerald Michael Grant as a director on 31 December 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 AA Micro company accounts made up to 31 December 2017
19 Oct 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Aldalur Etxeberria Iker as a director on 6 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Nov 2016 TM02 Termination of appointment of Team Secretary Corporation as a secretary on 2 November 2016
23 Aug 2016 AP01 Appointment of Geral Michael Grant as a director on 1 August 2016
22 Aug 2016 AD01 Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Dukesbridge House 23 Duke Street Reading RG1 4SA on 22 August 2016
08 Jul 2016 AP01 Appointment of Ms Donato Claudia as a director on 4 July 2016
05 Jul 2016 AP01 Appointment of Aldalur Etxeberria Iker as a director on 4 July 2016
05 Jul 2016 TM01 Termination of appointment of Ferraris Mauro as a director on 4 July 2016
08 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption full accounts made up to 31 December 2014