L B GLASGOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Oliwia Zuzanna Czerwinska as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Mrs Lucyna Bielicz Bishara as a director on 2025-01-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Change of details for Miss Oliwia Zuzanna Czerwinska as a person with significant control on 2023-11-28

View Document

29/02/2429 February 2024 Termination of appointment of Bashir Bishara as a director on 2023-11-28

View Document

29/02/2429 February 2024 Cessation of Bashir Bishara as a person with significant control on 2023-11-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

28/02/2428 February 2024 Notification of Oliwia Zuzanna Czerwinska as a person with significant control on 2023-11-26

View Document

28/02/2428 February 2024 Appointment of Miss Oliwia Zuzanna Czerwinska as a director on 2023-11-26

View Document

28/02/2428 February 2024 Change of details for Mr Bashir Bishara as a person with significant control on 2023-11-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Lucyna Bielicz Bishara as a person with significant control on 2023-11-16

View Document

23/11/2323 November 2023 Notification of Bashir Bishara as a person with significant control on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Lucyna Bielicz Bishara as a director on 2023-11-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 135 LONDON ROAD GLASGOW G1 5BS SCOTLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/04/198 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/06/1827 June 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR BASHIR BISHARA

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

10/04/1710 April 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 135 LONDON ROAD GLASGOW G1 5BS

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR BASHIR BISHARA

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR BASHIR BISHARA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR BASHIR BISHARA

View Document

16/10/1416 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 115 BATH STREET GLASGOW G2 2SZ SCOTLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BASHIR BISHARA / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCYNA BIELICZ BISHARA / 01/09/2011

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCYNA BIELICZ BISHARA / 10/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED BASHIR BISHARA

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED LUCYNA BIELICZ BISHARA

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR FARHAJ-UDDIN SIDDIQUI

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY AFT SECRETARIES LIMITED

View Document

10/09/0910 September 2009 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