- Company Overview for LBF ARCHITECTS LIMITED (08290631)
- Filing history for LBF ARCHITECTS LIMITED (08290631)
- People for LBF ARCHITECTS LIMITED (08290631)
- More for LBF ARCHITECTS LIMITED (08290631)
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
|
|
03 Dec 2020 | MA | Memorandum and Articles of Association | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 |