Advanced company searchLink opens in new window

L&B (NO 146) LIMITED

Company number NI067720

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)
23 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2017 4.69(NI) Statement of receipts and payments to 20 March 2017
23 Mar 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
24 Mar 2016 4.71(NI) Declaration of solvency
24 Mar 2016 VL1 Appointment of a liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
22 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
30 Oct 2015 AA Accounts for a small company made up to 28 February 2015
13 Mar 2015 AD01 Registered office address changed from C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 13 March 2015
22 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
11 Nov 2014 AA Accounts for a small company made up to 28 February 2014
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
25 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Feb 2010 AD01 Registered office address changed from Horbiason Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Heather Mccartney on 14 January 2010
23 Feb 2010 CH01 Director's details changed for Paul Wallace Stewart on 14 January 2010
15 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
28 Aug 2009 98-3(NI) Pars re con re shares