DAVE LEES LBC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mrs Catherine Jane Lees on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from Plum Tree Cottage Idlerocks Moddershall Stone Staffordshire ST15 8RR England to Barnfields Old Road Oulton Heath Stone Staffordshire ST15 8US on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr David Lees as a person with significant control on 2022-11-18

View Document

21/11/2221 November 2022 Director's details changed for Mr David Lees on 2022-11-21

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

10/02/2110 February 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/12/1920 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

28/12/1828 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

28/12/1728 December 2017 28/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS CATHERINE JANE LEES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LEES / 15/12/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

28/01/1728 January 2017 29/03/16 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O JOHN PALMER ACCOUNTANTS 1ST FLOOR 10 VICTORIA ROAD STAFFORD ST16 2AF

View Document

06/07/166 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

08/12/158 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

03/03/153 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

09/12/149 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

04/06/144 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 2 COTTAGE IDLEROCKS MODDERSHALL STONE STAFFS ST15 8RR ENGLAND

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

29/05/1229 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company