Advanced company searchLink opens in new window

LBT REALISATIONS LIMITED

Company number 06850691

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)
28 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2012 2.35B Notice of move from Administration to Dissolution on 18 June 2012
27 Feb 2012 2.17B Statement of administrator's proposal
14 Feb 2012 2.16B Statement of affairs with form 2.14B
24 Jan 2012 CERTNM Company name changed letterbox toys LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
24 Jan 2012 CONNOT Change of name notice
06 Jan 2012 AD01 Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012
05 Jan 2012 2.12B Appointment of an administrator
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
14 Mar 2011 AP01 Appointment of Mr Samuel Lyle Finlay as a director
11 Mar 2011 AP01 Appointment of Mr Simon Anthony Palmer as a director
11 Mar 2011 TM01 Termination of appointment of Samuel Finlay as a director
11 Mar 2011 TM01 Termination of appointment of Simon Palmer as a director
10 Feb 2011 AP01 Appointment of Mr Simon Anthony Palmer as a director
10 Feb 2011 AP01 Appointment of Mr Samuel Lyle Finlay as a director
10 Feb 2011 TM01 Termination of appointment of Toby Templer as a director
30 Nov 2010 AA Full accounts made up to 30 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Toby Templer on 5 July 2010
29 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Apr 2010 TM02 Termination of appointment of Nicholas Hamer as a secretary
29 Apr 2010 AP03 Appointment of Mr Christopher Joseph Fabian as a secretary
29 Apr 2010 TM01 Termination of appointment of Nicholas Hamer as a director
15 Jul 2009 MA Memorandum and Articles of Association
11 Jul 2009 CERTNM Company name changed de facto 1683 LIMITED\certificate issued on 14/07/09
07 Jun 2009 288a Director and secretary appointed nicholas charles hamer