- Company Overview for LBA SERVICES LIMITED (09400312)
- Filing history for LBA SERVICES LIMITED (09400312)
- People for LBA SERVICES LIMITED (09400312)
- Charges for LBA SERVICES LIMITED (09400312)
- Registers for LBA SERVICES LIMITED (09400312)
- More for LBA SERVICES LIMITED (09400312)
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
|
|
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
|
|
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
|
|
26 Feb 2016 | CERTNM |
Company name changed leeds region airport LIMITED\certificate issued on 26/02/16
|