Advanced company searchLink opens in new window

LONDON BUSINESS CONFERENCES GROUP LTD

Company number 05090859

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)
03 Feb 2017 AA Full accounts made up to 30 April 2016
28 Oct 2016 AD01 Registered office address changed from 3rd Floor 25 Christopher Street London EC2A 2BS to 2nd Floor 64 Great Eastern Street London EC2A 3QR on 28 October 2016
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50
05 Feb 2016 AA Full accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
20 Apr 2015 CH01 Director's details changed for Mr Stephen David Thomas on 6 June 2014
20 Apr 2015 CH01 Director's details changed for Mrs Jane Thomas on 6 June 2014
20 Apr 2015 CH03 Secretary's details changed for Mrs Jane Thomas on 6 June 2014
12 Feb 2015 AA Accounts for a small company made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
04 Feb 2014 AD01 Registered office address changed from 29 the Green Winchmore Hill London N21 1HS United Kingdom on 4 February 2014
30 Jul 2013 CERTNM Company name changed london business conferences LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
30 Jul 2013 CONNOT Change of name notice
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
10 Apr 2012 CH03 Secretary's details changed for Mrs Jane Thomas on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Stephen David Thomas on 10 April 2012
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 29 the Green London N21 1HS on 26 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders