L C B LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 48 POPPY ROAD LUTTERWORTH LE17 4UW ENGLAND

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY BUCKLAND / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE BUCKLAND / 09/10/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY BUCKLAND / 25/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE BUCKLAND / 25/07/2018

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY BUCKLAND / 25/07/2018

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE BUCKLAND / 25/07/2018

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 9 OAK GREEN ABBOTS LANGLEY HERTFORDSHIRE WD5 0PG

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/12/1611 December 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

07/02/167 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY BUCKLAND / 11/07/2012

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE BUCKLAND / 11/07/2012

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 29 LEGGATTS WAY WATFORD HERTFORDSHIRE WD24 5NE

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE BUCKLAND / 11/07/2012

View Document

22/07/1222 July 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY BUCKLAND / 11/07/2012

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY BUCKLAND / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE BUCKLAND / 18/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 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