LBU SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Accounts for a dormant company made up to 2022-06-30 |
24/08/2424 August 2024 | Confirmation statement made on 2022-06-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
09/05/229 May 2022 | Application to strike the company off the register |
06/05/226 May 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/12/2017 December 2020 | DISS40 (DISS40(SOAD)) |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICKY CLINTON / 04/07/2018 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY CLINTON / 04/07/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM MANSFIELD HOUSE 5 WEST ROAD HARLOW ESSEX CM20 2BQ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 6 DAVENPORT HARLOW ESSEX CM17 9TF |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY CLINTON / 01/03/2016 |
10/12/1510 December 2015 | COMPANY NAME CHANGED LOCKS BY US LTD CERTIFICATE ISSUED ON 10/12/15 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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