LB WELLNESS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Document

10/04/2410 April 2024 Secretary's details changed for Ms Louise Bond on 2023-12-07

View Document

09/04/249 April 2024 Change of details for Louise Bond as a person with significant control on 2023-12-07

View Document

09/04/249 April 2024 Director's details changed for Ms Louise Bond on 2023-12-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

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

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / LOUISE BOND / 17/05/2021

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE BOND / 17/05/2021

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE BOND / 17/05/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / LOUISE BOND / 08/04/2021

View Document

09/04/219 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE BOND / 08/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE BOND / 08/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/02/2123 February 2021 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