- Company Overview for L.B.J. LIMITED (07792273)
- Filing history for L.B.J. LIMITED (07792273)
- People for L.B.J. LIMITED (07792273)
- Charges for L.B.J. LIMITED (07792273)
- More for L.B.J. LIMITED (07792273)
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
|
|
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
|
|
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
|
|
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
|
|
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 |