LBFM LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Lb Navana Limited as a person with significant control on 2024-09-03

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Director's details changed for Mr Carl Peter Whayman on 2024-09-02

View Document

04/09/244 September 2024 Director's details changed for Mr Ian Christopher Jones on 2024-09-02

View Document

04/09/244 September 2024 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 41 Folley Street Fitzrovia London W1W 7TS on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Lb Navana Limited as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on 2024-02-13

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Change of details for Lee Baron Limited as a person with significant control on 2023-09-18

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Registered office address changed from 4th Floor 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Charlotte Eleanor Augusta Crawley as a director on 2023-09-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/03/2331 March 2023 Termination of appointment of Steve Adeleye as a director on 2023-03-29

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Ian Christopher Jones on 2022-11-01

View Document

27/09/2227 September 2022 Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to 4th Floor 85 Tottenham Court Road London W1T 4TQ on 2022-09-27

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER JONES / 15/07/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 01/01/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR IAN CHRISTOPHER JONES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 7 SWALLOW PLACE LONDON W1B 2AG

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER WHAYMAN / 24/05/2016

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 26/10/2015

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING

View Document

08/05/148 May 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM NEW BURLINGTON HOUSE 1074 FINCHLEY ROAD LONDON NW11 0PU

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ADELEYE / 23/11/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED SIMON JEREMY HARDING

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED STEVE ADELEYE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR CARL PETER WHAYMAN

View Document

19/04/1019 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

26/03/1026 March 2010 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