Advanced company searchLink opens in new window

LBS PROPERTIES LIMITED

Company number 07929302

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,001.06
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018