Advanced company searchLink opens in new window

LBL MANAGEMENT LIMITED

Company number 06440835

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)
27 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2024 LIQ02 Statement of affairs
03 Jan 2024 AD01 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 3 January 2024
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
21 Nov 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
15 Nov 2021 AA Accounts for a small company made up to 31 December 2020
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Sep 2020 PSC05 Change of details for Cg Restaurants Holdings Limited as a person with significant control on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2 September 2020
25 Jun 2020 MR01 Registration of charge 064408350002, created on 15 June 2020
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
20 Jan 2017 CH03 Secretary's details changed for Miss Jacqueline Wright on 20 January 2017
05 Dec 2016 AP01 Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015