LBA SERVICES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Graeme Peter Ferguson as a director on 2025-09-11

View Document

24/05/2524 May 2025 Satisfaction of charge 094003120004 in full

View Document

24/05/2524 May 2025 Satisfaction of charge 094003120003 in full

View Document

12/05/2512 May 2025 Registration of charge 094003120005, created on 2025-05-08

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Appointment of Kunaal James Wharfe as a secretary on 2023-03-23

View Document

05/04/235 April 2023 Termination of appointment of a G Secretarial Limited as a secretary on 2023-03-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr Alexander William Tong as a director on 2021-07-01

View Document

29/06/2129 June 2021 Registration of charge 094003120004, created on 2021-06-29

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR HYWEL GWYN REES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITBY / 13/05/2019

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS

View Document

05/02/195 February 2019 FACILITIES AGREEMENT/INTERCREDITOR AGREEMENT/DEBENTURE/DIRECTORS AUTHORISATION/SECTION 175 COMPANIES ACT 2006 16/01/2019

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094003120003

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094003120002

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED LBA SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR TONY HALLWOOD

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID LAWS

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094003120001

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094003120002

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094003120001

View Document

11/03/1611 March 2016 ALTER ARTICLES 26/02/2016

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED LEEDS REGION AIRPORT LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SAIL ADDRESS CREATED

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GORNALL

View Document

26/01/1526 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

21/01/1521 January 2015 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