Advanced company searchLink opens in new window

LEE BROTHERS BILSTON LIMITED

Company number 08790675

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)
09 Sep 2014 TM01 Termination of appointment of Neal Carpenter as a director on 30 July 2014
09 Sep 2014 TM01 Termination of appointment of Dean Carpenter as a director on 30 July 2014
09 Sep 2014 TM01 Termination of appointment of Bethan Sian Carpenter as a director on 30 July 2014
09 Sep 2014 TM01 Termination of appointment of Mary Patricia Carpenter as a director on 30 July 2014
09 Sep 2014 TM01 Termination of appointment of Kirstie Fish as a director on 30 July 2014
02 Sep 2014 AP01 Appointment of Mr Andrew James Tedbury as a director on 30 July 2014
02 Sep 2014 AP01 Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director on 30 July 2014
02 Sep 2014 AP01 Appointment of Mr Charles Paul Budge as a director on 30 July 2014
02 Sep 2014 AP01 Appointment of Mr John Richard Spencer Burton as a director on 30 July 2014
28 Aug 2014 AP03 Appointment of Mr Paul Nicholas Hussey as a secretary on 30 July 2014
15 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
15 Aug 2014 AD01 Registered office address changed from Spring Road Lanesfield Wolverhampton West Midlands WV4 6JT England to York House 45 Seymour Street London W1H 7JT on 15 August 2014
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
27 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2014 MEM/ARTS Memorandum and Articles of Association
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 CERTNM Company name changed lbb NEWCO2 LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
24 Jan 2014 CONNOT Change of name notice
22 Jan 2014 MR01 Registration of charge 087906750001
26 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)