- Company Overview for LBS PROPERTIES LIMITED (07929302)
- Filing history for LBS PROPERTIES LIMITED (07929302)
- People for LBS PROPERTIES LIMITED (07929302)
- Charges for LBS PROPERTIES LIMITED (07929302)
- More for LBS PROPERTIES LIMITED (07929302)
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) |
---|---|---|---|
30 Sep 2024 | PSC04 | Change of details for Mr Nick Crawford as a person with significant control on 30 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Mr Nicholas Ian Crawford on 30 September 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from 30 1st Floor 30 Golden Square London W1F 9LD United Kingdom to 30 Golden Square 1st Floor London W1F 9LD on 9 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 2 st. James's Market London SW1Y 4AH England to 30 1st Floor 30 Golden Square London W1F 9LD on 8 April 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
07 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2021 | MR01 | Registration of charge 079293020002, created on 28 October 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | TM01 | Termination of appointment of Jonathan Michael Lee as a director on 4 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Nick Crawford as a person with significant control on 23 May 2017 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Jonathan Michael Lee on 27 February 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from 1st Floor 9 Berkeley Street London W1J 8DW to 2 st. James's Market London SW1Y 4AH on 25 November 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
27 Aug 2019 | PSC02 | Notification of Ed Group Holding Limited as a person with significant control on 23 May 2017 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |