LB WELLNESS LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 04/12/244 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 23/07/2423 July 2024 | Registered office address changed from C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Bizspace Tilleys Accountancy Courtwick Lane Wick Littlehampton BN17 7TL on 2024-07-23 |
| 10/04/2410 April 2024 | Secretary's details changed for Ms Louise Bond on 2023-12-07 |
| 09/04/249 April 2024 | Change of details for Louise Bond as a person with significant control on 2023-12-07 |
| 09/04/249 April 2024 | Director's details changed for Ms Louise Bond on 2023-12-07 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-22 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 15/01/2415 January 2024 | Registered office address changed from 22 Meadow Grass Close Colchester CO3 0PL United Kingdom to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-15 |
| 24/11/2324 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / LOUISE BOND / 17/05/2021 |
| 18/05/2118 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE BOND / 17/05/2021 |
| 18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE BOND / 17/05/2021 |
| 12/04/2112 April 2021 | PSC'S CHANGE OF PARTICULARS / LOUISE BOND / 08/04/2021 |
| 09/04/219 April 2021 | SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE BOND / 08/04/2021 |
| 09/04/219 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE BOND / 08/04/2021 |
| 09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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