LBP LANDER LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Secretary's details changed for Mr Charlie Goldberg on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Harries on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Ms Grace Anne Wilson on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Cargil Management Services Limited as a secretary on 2023-04-01

View Document

12/04/2312 April 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2023-04-12

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Ms Grace Anne Wilson on 2021-12-14

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIES / 28/01/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE GOLDBERG / 28/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 27/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIES / 01/03/2018

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 28/03/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARIGO KEHOE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIGO KEHOE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF LEFT BANK PICTURES TELEVISION (JOYCE HATTO) LIMITED AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEFT BANK PICTURES (TELEVISION) LIMITED

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR CHARLIE GOLDBERG

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

24/02/1524 February 2015 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