- Company Overview for LBSH LTD (12554128)
- Filing history for LBSH LTD (12554128)
- People for LBSH LTD (12554128)
- More for LBSH LTD (12554128)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Oct 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | PSC01 | Notification of Chris Phillips as a person with significant control on 2 January 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Gareth Jones as a director on 2 January 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Chris Phillips as a director on 2 January 2023 | |
10 Aug 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
26 Apr 2022 | AD01 | Registered office address changed from Office 7, 206 , New Road Croxley Green WD3 3HH England to 29a Bond Street London W5 5AS on 26 April 2022 | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2021 | TM01 | Termination of appointment of Deborah Ann Bishop as a director on 20 November 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | AP01 | Appointment of Miss Deborah Ann Bishop as a director on 29 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | PSC01 | Notification of Gareth Jones as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of James Patrick Mahoney as a person with significant control on 19 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of James Patrick Mahoney as a director on 19 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Gareth Jones as a director on 19 February 2021 | |
14 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-14
|