Advanced company searchLink opens in new window

L.B.G.M. LIMITED

Company number NI024264

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Mr Graham Andrew Green on 30 January 2015
26 Feb 2015 AD01 Registered office address changed from 38 Young Street Lisburn Co. Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015
30 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
11 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Reginald H Bicker on 27 January 2012
27 Jan 2012 AD01 Registered office address changed from Lambeg Business Centre 38 Young Street Lisburn Co.Antrim BT27 5EB on 27 January 2012
29 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Aug 2009 AC(NI) 31/03/09 annual accts
29 Jan 2009 371S(NI) 31/12/08 annual return shuttle
14 Aug 2008 AC(NI) 31/03/08 annual accts
04 Feb 2008 371S(NI) 31/12/07 annual return shuttle
07 Sep 2007 AC(NI) 31/03/07 annual accts
19 Jan 2007 371S(NI) 31/12/06 annual return shuttle