LBL INTERIORS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAZAR LAZAROV

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
3A SEDGWICK ROAD
LONDON
E10 6QR
UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAZAR BOGOMILOV LAZAROV / 22/10/2012

View Document

11/09/1211 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAZAR BOGOMILOV LAZAROV / 04/10/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 177 VICARAGE LANE LONDON E15 4HJ UNITED KINGDOM

View Document

07/08/117 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAZAR BOGOMILOV LAZAROV / 25/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S PARTICULARS LAZAR LAZAROV

View Document

06/08/096 August 2009 SECRETARY RESIGNED GERGANA MITOVA

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 34 PAUL STREET LONDON E15 4QA UNITED KINGDOM

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 DIRECTOR'S PARTICULARS LAZAR LAZAROV

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: 3 SPRINGFIELD ROAD LONDON E17 8DB

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information