- Company Overview for LBL ASSOCIATES LIMITED (06700570)
- Filing history for LBL ASSOCIATES LIMITED (06700570)
- People for LBL ASSOCIATES LIMITED (06700570)
- More for LBL ASSOCIATES LIMITED (06700570)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mrs Laura Catheryne Forrest on 17 September 2014 | |
29 Apr 2014 | AP01 | Appointment of Mrs Rebecca Angela Spragg as a director on 29 April 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jan 2014 | TM02 | Termination of appointment of Laura Cathryn Pearson as a secretary on 1 January 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
07 Jan 2014 | TM02 | Termination of appointment of Laura Cathryn Pearson as a secretary on 1 January 2014 | |
31 Jul 2013 | TM01 | Termination of appointment of Lester Pearson as a director on 9 June 2013 | |
10 Jul 2013 | AP01 | Appointment of Mrs Laura Catheryne Forrest as a director on 9 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 6 Crawley Rise 18 Portsmouth Road Crawley Surrey GU15 1JX England on 10 July 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Mr Lester Pearson on 11 November 2011 | |
11 Nov 2011 | CH03 | Secretary's details changed for Miss Laura Cathryn Pearson on 11 November 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from 3 Jays Court Sunninghill Road Ascot Berkshire SL5 7FG England on 17 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mr Lester Pearson on 12 August 2010 | |
23 Oct 2009 | AA | Accounts made up to 30 September 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from 21 Spencer Road Newbury Berkshire RG14 6QU on 22 October 2009 |