LBLC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | SAIL ADDRESS CHANGED FROM: C/O D.A.OSBOURNE 7TH FLOOR HANNIBAL HOUSE LONDON SE1 6TE |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 7TH FLOOR, HANNIBAL HOUSE ELEPHANT & CASTLE LONDON SE1 6TE |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/07/1511 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ALESTER OSBOURNE / 12/12/2013 |
12/11/1412 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HANNIBAL HOUSE 7TH FLOOR LONDON SE1 0DQ |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
04/11/134 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS TATJANA PISARSKI / 06/07/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 BELVEDERE BUILDINGS GROUND FLOOR FLAT LONDON SE1 0DQ |
18/04/1318 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/01/1330 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
19/07/1219 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/03/1018 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
18/03/1018 March 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
18/03/1018 March 2010 | SAIL ADDRESS CHANGED FROM: C/O D.A.OSBOURNE 7TH FLOOR HANNIBAL HOUSE ELEPHANT AND CASTLE SHOPPING CENTRE LONDON SE1 6TE |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DELROY OSBOURNE / 04/01/2010 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TATJANA PISARSKI / 01/01/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/0713 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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