- Company Overview for LBHS MANAGEMENT LIMITED (09342719)
- Filing history for LBHS MANAGEMENT LIMITED (09342719)
- People for LBHS MANAGEMENT LIMITED (09342719)
- Insolvency for LBHS MANAGEMENT LIMITED (09342719)
- More for LBHS MANAGEMENT LIMITED (09342719)
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) |
---|---|---|---|
16 Jul 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
22 Aug 2017 | AD01 | Registered office address changed from Caer Rhun Hall Main Office Conwy Conwy LL32 8HX Wales to Caer Rhun Hall Main Office Conwy LL32 8HX on 22 August 2017 | |
22 Aug 2017 | PSC02 | Notification of Giant Hospitality as a person with significant control on 1 April 2017 | |
22 Aug 2017 | PSC07 | Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Gavin Lee Woodhouse as a director on 20 July 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mrs Juliette Louise Donovan as a director on 1 June 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Simon Moppett as a director on 31 March 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Christopher Andrew Evans as a director on 1 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
02 Mar 2016 | CERTNM |
Company name changed mbi lbhs management LIMITED\certificate issued on 02/03/16
|
|
03 Feb 2016 | AD01 | Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG to Caer Rhun Hall Main Office Conwy Conwy LL32 8HX on 3 February 2016 | |
21 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | AP01 | Appointment of Mr Simon Moppett as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Gavin Woodhouse as a director on 1 April 2015 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|