- Company Overview for LBS (MARSHAM) LIMITED (09715938)
- Filing history for LBS (MARSHAM) LIMITED (09715938)
- People for LBS (MARSHAM) LIMITED (09715938)
- More for LBS (MARSHAM) LIMITED (09715938)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
17 Sep 2020 | PSC05 | Change of details for Tlc Property Trading Ltd as a person with significant control on 1 October 2018 | |
17 Sep 2020 | PSC02 | Notification of Tlc Property Trading Ltd as a person with significant control on 29 July 2016 | |
17 Sep 2020 | PSC05 | Change of details for a person with significant control | |
17 Sep 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2018 | |
17 Sep 2020 | PSC07 | Cessation of Shahan Lall as a person with significant control on 1 October 2018 | |
17 Sep 2020 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
17 Aug 2020 | AD01 | Registered office address changed from Suite 2 Frederick House Brewer Street Maidstone Kent ME14 1RY England to Gable House 239 Regents Park Road London N3 3LF on 17 August 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | TM01 | Termination of appointment of Shahan Lall as a director on 1 October 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |