GROUPE LEBON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Cessation of Ali Hlioui as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Rafik Raouf Chaabouni as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Mohamed Lamine Chakhari as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Ali Hlioui as a director on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Notification of Octogon Ltd as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Antoine Preira as a secretary on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM EAC/ 67 WINGATE SQUARE LONDON SW4 0AF UNITED KINGDOM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 118 118 CADBURY ROAD SUNBURY-ON-THAMES SURREY TW16 7LR ENGLAND

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI HLIOUI / 14/05/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMED LAMINE CHAKHARI / 14/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALI HLIOUI / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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