LBD CONSTRUCTION LTD

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Sfp Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

04/01/254 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Registered office address changed from 181a Kenton Road Harrow HA3 0EY England to Sfp Suite 9 Ensign House Admirals Way London E14 9XQ on 2025-01-04

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-04-29

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CESSATION OF BOGDAN LAZARESCU AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN LAZARESCU

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DINU LAZARESCU

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR DINU LAZARESCU / 12/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 80 KENWYN DRIVE LONDON NW2 7NU UNITED KINGDOM

View Document

04/04/184 April 2018 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