- Company Overview for LBI PROJECTS LIMITED (07009346)
- Filing history for LBI PROJECTS LIMITED (07009346)
- People for LBI PROJECTS LIMITED (07009346)
- Charges for LBI PROJECTS LIMITED (07009346)
- More for LBI PROJECTS LIMITED (07009346)
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) |
---|---|---|---|
08 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Jun 2012 | TM01 | Termination of appointment of James Hurst as a director | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
04 Nov 2009 | AP01 | Appointment of Mr Blain Alden Fairman as a director | |
03 Nov 2009 | AP01 | Appointment of Mr Gerard Logue as a director | |
03 Nov 2009 | AP01 | Appointment of Mr James Hurst as a director | |
30 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
04 Sep 2009 | NEWINC | Incorporation |