LBS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Registered office address changed from Unit 2 the Potteries Ditchling Common Ditchling Hassocks BN6 8SJ England to Unit 9a Water Lane Storrington Pulborough RH20 3EA on 2023-12-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Notification of Lawrence Halliwell as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Notification of Ryan Llewellyn Buck as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Termination of appointment of Simon Lee Brockhurst-Souter as a director on 2023-06-24

View Document

26/06/2326 June 2023 Appointment of Mr Ryan Llewellyn Buck as a director on 2023-06-24

View Document

26/06/2326 June 2023 Cessation of Simon Lee Brockhurst-Souter as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to Unit 2 the Potteries Ditchling Common Ditchling Hassocks BN6 8SJ on 2022-05-03

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 09/10/2017

View Document

10/01/2010 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 09/10/2017

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEE BROCKHURST-SOUTER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HALLIWELL / 22/12/2015

View Document

27/11/1527 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 18/01/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/02/137 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 16/12/11 STATEMENT OF CAPITAL GBP 12.22

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR LAWRENCE HALLIWELL

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 01/08/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SOUTER / 08/12/2011

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 07/12/2011

View Document

24/11/1124 November 2011 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 9A WATER LANE TRADING ESTATE STORRINGTON WEST SUSSEX RH20 3EA UNITED KINGDOM

View Document

22/11/1122 November 2011 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