LBR FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Michael O'brien on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Michael O'brien as a person with significant control on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 20/12/2019

View Document

28/06/1928 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 26/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANN O'BRIEN / 26/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 296 HEATHWAY DAGENHAM ESSEX RM10 8LU ENGLAND

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083566540001

View Document

18/04/1718 April 2017 DISS40 (DISS40(SOAD))

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANN O'BRIEN / 17/03/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 17/03/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANN O'BRIEN / 17/03/2016

View Document

07/03/167 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

11/01/1311 January 2013 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