Advanced company searchLink opens in new window

L.B.J. LIMITED

Company number 07792273

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)
17 Nov 2015 CH01 Director's details changed for Mr Edward James Gregory on 1 October 2015
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 TM02 Termination of appointment of Malcolm Howard Preece as a secretary on 5 June 2015
23 Jan 2015 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Eagle Park Alfreton Road Derby Derbyshire DE21 4AE on 23 January 2015
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
28 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
03 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 SH10 Particulars of variation of rights attached to shares
20 Nov 2012 SH08 Change of share class name or designation
20 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,000
14 Jun 2012 CH01 Director's details changed for Mr Adrian Charles Slack on 31 May 2012
14 Jun 2012 AP01 Appointment of Mr Edward James Gregory as a director
14 Jun 2012 AP01 Appointment of Ms Lydia Stephanie Robinson as a director
14 Jun 2012 AP01 Appointment of Mr Adrian Charles Slack as a director
25 Nov 2011 AP01 Appointment of Mr Alexander David Robinson as a director
25 Nov 2011 AP01 Appointment of Mr Ashley Eric Robinson as a director
25 Nov 2011 AP01 Appointment of Mrs Beverley Anne Robinson as a director
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 AD02 Register inspection address has been changed