Advanced company searchLink opens in new window

LBA SERVICES LIMITED

Company number 09400312

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)
13 Sep 2019 TM01 Termination of appointment of Paul David French as a director on 29 August 2019
22 May 2019 AP01 Appointment of Mr Hywel Gwyn Rees as a director on 20 May 2019
14 May 2019 CH01 Director's details changed for Simon Whitby on 13 May 2019
02 May 2019 TM01 Termination of appointment of David Laws as a director on 30 April 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/intercreditor agreement/debenture/directors authorisation/section 175 companies act 2006 16/01/2019
25 Jan 2019 MR04 Satisfaction of charge 094003120002 in full
25 Jan 2019 MR01 Registration of charge 094003120003, created on 25 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 Oct 2018 AP04 Appointment of A G Secretarial Limited as a secretary on 18 October 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
11 Sep 2017 AA Accounts for a small company made up to 31 March 2017
10 Jul 2017 TM01 Termination of appointment of Tony Hallwood as a director on 14 June 2017
01 Jun 2017 AP01 Appointment of Mr David Laws as a director on 25 May 2017
01 Jun 2017 TM01 Termination of appointment of John Parkin as a director on 25 May 2017
26 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
24 May 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
20 May 2017 MR04 Satisfaction of charge 094003120001 in full
08 May 2017 MR01 Registration of charge 094003120002, created on 26 April 2017
27 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Nov 2016 AA Full accounts made up to 31 March 2016
15 Mar 2016 MR01 Registration of charge 094003120001, created on 29 February 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2016 CERTNM Company name changed leeds region airport LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26