LB SMART TRADING LTD

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Withdraw the company strike off application

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 26/03/21 STATEMENT OF CAPITAL GBP 2

View Document

10/02/2110 February 2021 SAIL ADDRESS CREATED

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS FFION HAYES / 02/12/2020

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS BROOKES / 02/12/2020

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR LUCAS BROOKES / 02/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 114 FFORDDISA PRESTATYN CLWYD LL19 8EE UNITED KINGDOM

View Document

08/12/208 December 2020 Registered office address changed from , 114 Fforddisa, Prestatyn, Clwyd, LL19 8EE, United Kingdom to Mariners Cottage Church Street Rhuddlan Rhyl LL18 2YA on 2020-12-08

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/09/195 September 2019 DIRECTOR APPOINTED MISS FFION HAYES

View Document

29/08/1929 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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