L B CONSULTING LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LIZA CHARLOTTE FARQUHARSON / 17/08/2011

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DOUGLAS BUSHELL / 10/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM 13 WESTHEAD ROAD COOKLEY NEW KIDDERMINSTER WORCESTERSHIRE DY10 3TG

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE BUSHELL / 10/10/2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LIZA FARQUHARSON / 10/10/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 28 FERGUSON AVENUE ROMFORD ESSEX RM2 6RL

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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