Advanced company searchLink opens in new window

LBSH LTD

Company number 12554128

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-14
  • GBP 1