LBB NEWCO2 LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
SPRING ROAD
LANESFIELD WOLVERHAMPTON
WEST MIDLANDS
WV4 6JT

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED LEE BROTHERS BILSTON LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARPENTER

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR NEAL CARPENTER

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY JEAN CARPENTER

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN CARPENTER

View Document

01/10/131 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS KIRSTIE FISH

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEPLOW-FREER

View Document

10/04/1310 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR TIMOTHY PEPLOW-FREER

View Document

30/03/1030 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAZIER

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED RACHAEL ANN CARPENTER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED BETHAN SIAN CARPENTER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED VICTORIA ANN CARPENTER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MARY PATRICIA CARPENTER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/11/057 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/04/03

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/03/94

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED LEE BROTHERS BILSTON (1983) LIMI TED CERTIFICATE ISSUED ON 23/11/90

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 08/03/89; NO CHANGE OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: G OFFICE CHANGED 08/02/88 CALEDONIA HOUSE 135 HIGHFIELDS ROAD BRADLEY, BILSTON WEST MIDLANDS WV14 0LJ

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: G OFFICE CHANGED 22/01/88 CALEDONIA HOUSE 135 HIGH ROAD BILSTON WEST MIDLANDS

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: G OFFICE CHANGED 15/01/88 RAILWAY ST BILSTON W MIDS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 11/08/87; NO CHANGE OF MEMBERS

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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