LEBARLON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/01/2531 January 2025 Registered office address changed from 2 Hutchinson Close Tiptree Colchester Essex CO5 0HE England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-01-31

View Document

30/01/2530 January 2025 Notification of Benjamin Luke Cearns as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Benjamin Luke Cearns as a director on 2025-01-30

View Document

24/01/2524 January 2025 Termination of appointment of Lee Kirk as a director on 2025-01-16

View Document

24/01/2524 January 2025 Cessation of Lee Kirk as a person with significant control on 2025-01-16

View Document

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

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Lee Kirk on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Lee Kirk as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from 40 Barn Green Chelmsford CM1 6UG United Kingdom to 2 Hutchinson Close Tiptree Colchester Essex CO5 0HE on 2022-01-21

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

25/01/1925 January 2019 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