LBS GROUP LTD

Company Documents

DateDescription
28/05/2528 May 2025 Notification of Leyda Hussein as a person with significant control on 2025-02-13

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/05/2528 May 2025 Change of details for Mr Breiman Alexis Munoz Mena as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Breiman Alexis Munoz Mena on 2025-05-28

View Document

28/02/2528 February 2025 Registered office address changed from 62 Boardman Avenue 62 Boardman Avenue Chingford London E4 7QD United Kingdom to 12 Gateway Mews Ring Way Bounds Green London N11 2UT on 2025-02-28

View Document

16/12/2416 December 2024 Cessation of Leyda Hussein as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEYDA HUSSEIN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR BREIMAN ALEXIS MUNOZ MENA / 01/05/2020

View Document

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

View Accounts

20/03/2020 March 2020 COMPANY NAME CHANGED LBS CLEANING LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEYDA HUSSEIN

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BREIMAN ALEXIS MUNOZ / 08/06/2016

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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