LBB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

18/08/2318 August 2023 Registered office address changed from C/O Matt Cooper 33 Queen Street Coggeshall Colchester CO6 1UF to 33 Queen Street Coggeshall Colchester CO6 1UF on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Change of details for Mr Mathew John Cooper as a person with significant control on 2022-01-20

View Document

28/01/2228 January 2022 Change of details for Mr Mathew John Cooper as a person with significant control on 2022-01-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

03/09/193 September 2019 ADOPT ARTICLES 19/08/2019

View Document

03/09/193 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 190

View Document

03/09/193 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/193 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY WARWICK SYPHERS

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/01/148 January 2014 SECRETARY APPOINTED MR MATT COOPER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O TIM EMLY 7TH FLOOR BERKSHIRE HOUSE 168 - 173 HIGH HOLBORN HIGH HOLBORN LONDON WC1V 7AA UNITED KINGDOM

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MATTHEW COOPER

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECTION 519

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 33 QUEEN STREET COGGESHALL ESSEX CO6 1UF

View Document

30/11/1130 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

16/05/1116 May 2011 SECRETARY APPOINTED WARWICK SYPHERS

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED GERARD THOMAS BARRON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW COOPER

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DANIEL CHARLES MARK

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED MR VISITOR LTD CERTIFICATE ISSUED ON 27/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 10 VICTORIA COTTAGES HOVE SUSSEX BN3 2WE

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: FLAT 4 35 ST AUBUNS HOVE SUSSEX BN3 2TH

View Document

09/09/049 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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