- Company Overview for LBSH ESTATE MANAGEMENT LTD. (08322080)
- Filing history for LBSH ESTATE MANAGEMENT LTD. (08322080)
- People for LBSH ESTATE MANAGEMENT LTD. (08322080)
- More for LBSH ESTATE MANAGEMENT LTD. (08322080)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Lawrence Bent as a director on 1 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Oct 2015 | AD01 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AD01 | Registered office address changed from Chestnuts - Capel Road Upper Ruckinge Ashford Kent TN26 2PJ to 36a Gordon Road Dartford DA1 2LQ on 8 August 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
28 Mar 2013 | CH01 | Director's details changed for Mr Simon Harris on 11 February 2013 | |
07 Dec 2012 | NEWINC | Incorporation |