Advanced company searchLink opens in new window

LFBB LIMITED

Company number 07904679

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 AA01 Previous accounting period extended from 30 January 2019 to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
26 Dec 2016 CH01 Director's details changed for Mr Juan Rafael Bosc on 4 October 2016
26 Dec 2016 CH01 Director's details changed for Ms Livia Bernardini on 4 October 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
21 Jan 2016 CH01 Director's details changed for Mr Juan Rafael Bosc on 9 January 2016
21 Jan 2016 CH01 Director's details changed for Ms Livia Bernardini on 9 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 869 High Road London N12 8QA on 21 May 2015
27 Mar 2015 CH01 Director's details changed for Mr Juan Rafael Bosc on 18 February 2015
27 Mar 2015 CH01 Director's details changed for Mr Juan Rafael Bosc on 18 February 2015
27 Mar 2015 CH01 Director's details changed for Ms Livia Bernardini on 18 February 2015