L B C I LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the limited liability partnership off the register

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Member's details changed for Mrs Wendy Wallace on 2022-02-08

View Document

09/02/229 February 2022 Change of details for Mr Christopher Ray Wallace as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Member's details changed for Mr Christopher Ray Wallace on 2022-02-08

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM NO 8 OAK GREEN STANLEY GREEN BUSINESS PARK HANDFORTH CHEADLE HULME CHESHIRE SK8 6QL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 12/03/14

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 ANNUAL RETURN MADE UP TO 12/03/13

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 12/03/12

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY WALLACE / 18/03/2011

View Document

18/03/1118 March 2011 ANNUAL RETURN MADE UP TO 12/03/11

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND THOMAS MCDONALD / 07/02/2011

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE ANN MCDONALD / 07/02/2011

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 ANNUAL RETURN MADE UP TO 12/03/10

View Document

25/01/1025 January 2010 LLP MEMBER APPOINTED WENDY WALLACE

View Document

25/01/1025 January 2010 LLP MEMBER APPOINTED ELAINE ANN MCDONALD

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 MEMBER'S PARTICULARS CHRISTOPHER WALLACE

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT CHESHIRE SK7 1BD

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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