LCBF REALISATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Registered office address changed from Lg01 24 Highbury Grove Highbury London N5 2EF England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-05-08

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Lg01 24 Highbury Grove Highbury London N5 2EF on 2024-05-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

05/05/235 May 2023 Director's details changed for Mr Gregory Wells on 2022-11-01

View Document

05/05/235 May 2023 Director's details changed for Mr Daniel Joshua Sylvester on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 PREVSHO FROM 29/11/2019 TO 31/10/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / WE ARE BEER LIMITED / 10/06/2019

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA SYLVESTER / 20/04/2020

View Document

22/11/1922 November 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM C/O DANIEL SYLVESTER 11-12 THE OVAL LONDON E2 9DT

View Document

05/05/175 May 2017 CURRSHO FROM 30/04/2018 TO 30/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WELLS / 01/03/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA SYLVESTER / 01/03/2014

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1316 April 2013 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