LB.IT LTD

Company Documents

DateDescription
31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/08/1114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DASON CHANDRAN / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEISHA BAILEY / 14/02/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 49 OKEBURN ROAD TOOTING BROADWAY LONDON SW17 8NR

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEISHA BAILEY / 01/05/2010

View Document

24/08/0924 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 37A UPPER TOOTING ROAD TOOTING BEC LONDON SW17 7TR

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/09/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 1 MEPHAM STREET LONDON SE1 8SH

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED UPLIFTING SERVICES LTD CERTIFICATE ISSUED ON 18/08/00; RESOLUTION PASSED ON 11/08/00

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 Incorporation

View Document

26/07/0026 July 2000 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