LBS-I HOME LTD

Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
14-18 HERALDS WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5TQ

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 DISS REQUEST WITHDRAWN

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

18/06/1218 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN BURGESS / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEROY BYRNES

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/097 August 2009 COMPANY NAME CHANGED ADAPT-LBS LTD
CERTIFICATE ISSUED ON 10/08/09

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
12 GIMLI WATCH
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5LD

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BURGESS / 18/06/2008

View Document

20/05/0820 May 2008 SECRETARY APPOINTED KERRIANNE MARIA BURGESS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANTONY JOHN BURGESS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LEROY BYRNES

View Document

12/05/0812 May 2008 GBP NC 100/1000
07/05/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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