L B MANAGEMENT RESOURCES LIMITED

Company Documents

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

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM
ANTROBUS HOUSE
18 COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AD

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW STAMP

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BENSON / 25/01/2010

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM:
90 ANDLERS ASH ROAD
LISS
HAMPSHIRE GU33 7LR

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information