Advanced company searchLink opens in new window

LBL ASSOCIATES LIMITED

Company number 06700570

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)
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
  • GBP 100
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