LBT COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-22 with updates

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-11-11

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from Park Farm Industrial Estate 5 Ermine Street Buntingford Herts SG9 9AZ to Unit 42, Park Farm Ermine Street Buntingford SG9 9AZ on 2021-12-22

View Document

26/04/2126 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/01/202 January 2020 CESSATION OF JAMES ROBERT PEARCE AS A PSC

View Document

02/01/202 January 2020 NOTIFICATION OF PSC STATEMENT ON 31/01/2018

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHON HUMPHREYS / 02/01/2020

View Document

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

View Accounts

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT PEARCE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE

View Document

27/02/1927 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1819 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 18/09/17 STATEMENT OF CAPITAL GBP 32303

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHON HUMPHREYS / 18/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAWYERS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O PARK FARM INDUSTRIAL ESTATE 5 ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ ENGLAND

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN SAWYERS / 23/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 23/12/2012

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 23/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHON HUMPHREYS / 23/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR STUART JONATHON HUMPHREYS

View Document

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN SAWYERS / 23/12/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 23/12/2010

View Document

24/01/1124 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM PARK FARM ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 23/12/2010

View Document

06/09/106 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1025 August 2010 AUTHORISATION OF CONTRACTS 19/08/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 30/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 30/07/2010

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROMLEY

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN SAWYERS / 23/12/2009

View Document

04/02/104 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 23/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH BROMLEY / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN SAWYERS / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH BROMLEY / 20/10/2009

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PEARCE / 23/12/2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROMLEY / 23/12/2008

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: C/O THICKBROOM COVENTRY 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

20/03/0020 March 2000 £ NC 40000/45000 31/01/

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/03/948 March 1994 £ IC 36268/34001 04/02/94 £ SR 2267@1=2267

View Document

03/02/943 February 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 £ IC 34001/30001 30/09/93 £ SR 4000@1=4000

View Document

18/10/9318 October 1993 £ IC 34000/30000 30/09/93 £ SR 4000@1=4000

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 £ NC 30000/40000 21/01/93

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 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