Advanced company searchLink opens in new window

LBF ARCHITECTS LIMITED

Company number 08290631

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)
19 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
17 Jun 2024 AA Micro company accounts made up to 30 November 2023
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 November 2022
13 Mar 2023 AD01 Registered office address changed from 11 Burford Road Stratford London E15 2st England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 13 March 2023
08 Mar 2023 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 11 Burford Road Stratford London E15 2st on 8 March 2023
18 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
14 Jul 2021 AA Micro company accounts made up to 30 November 2020
07 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2012
  • GBP 360.00
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2020 SH10 Particulars of variation of rights attached to shares
03 Dec 2020 SH08 Change of share class name or designation
18 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
18 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Sep 2020 PSC04 Change of details for Mr Bernard Alan Lawrence as a person with significant control on 6 April 2016
17 Sep 2020 PSC04 Change of details for Mr David Jonathan Field as a person with significant control on 6 April 2016
17 Sep 2020 PSC04 Change of details for Ms Faith Ann Beckingham as a person with significant control on 6 April 2016
17 Sep 2020 AD01 Registered office address changed from Unit 12 58 Marsh Wall London E14 9TP to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 17 September 2020
13 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates