LBFM LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for Lb Navana Limited as a person with significant control on 2024-09-03 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/09/244 September 2024 | Director's details changed for Mr Carl Peter Whayman on 2024-09-02 |
04/09/244 September 2024 | Director's details changed for Mr Ian Christopher Jones on 2024-09-02 |
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 |
04/09/244 September 2024 | Change of details for Lb Navana Limited as a person with significant control on 2024-09-02 |
03/09/243 September 2024 | Certificate of change of name |
16/07/2416 July 2024 | Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on 2024-02-13 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with updates |
08/01/248 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Change of details for Lee Baron Limited as a person with significant control on 2023-09-18 |
28/09/2328 September 2023 | Certificate of change of name |
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 |
28/09/2328 September 2023 | Appointment of Charlotte Eleanor Augusta Crawley as a director on 2023-09-28 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/03/2331 March 2023 | Termination of appointment of Steve Adeleye as a director on 2023-03-29 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
09/02/239 February 2023 | Director's details changed for Mr Ian Christopher Jones on 2022-11-01 |
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 |
22/09/2222 September 2022 | Accounts for a small company made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
24/09/2124 September 2021 | Accounts for a small company made up to 2020-12-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER JONES / 15/07/2019 |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 01/01/2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR IAN CHRISTOPHER JONES |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 7 SWALLOW PLACE LONDON W1B 2AG |
20/09/1820 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
04/09/174 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
15/09/1615 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER WHAYMAN / 24/05/2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 26/10/2015 |
29/07/1529 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
01/04/151 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING |
08/05/148 May 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
03/04/143 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
11/02/1411 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM NEW BURLINGTON HOUSE 1074 FINCHLEY ROAD LONDON NW11 0PU |
04/04/134 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
13/03/1313 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
26/04/1226 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
26/03/1226 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
30/09/1130 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
05/08/115 August 2011 | PREVSHO FROM 31/12/2011 TO 31/07/2011 |
01/04/111 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE ADELEYE / 23/11/2010 |
21/04/1021 April 2010 | DIRECTOR APPOINTED SIMON JEREMY HARDING |
21/04/1021 April 2010 | DIRECTOR APPOINTED STEVE ADELEYE |
21/04/1021 April 2010 | DIRECTOR APPOINTED MR CARL PETER WHAYMAN |
19/04/1019 April 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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