LEBTEK LTD

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 NewDirector's details changed for Mr Michael John Le Bron on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mr Michael John Le Bron as a person with significant control on 2025-09-16

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Notification of Damien Eugene Le Bron as a person with significant control on 2020-01-10

View Document

29/04/2429 April 2024 Change of details for Mr Michael John Le Bron as a person with significant control on 2020-01-10

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

29/07/2129 July 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

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 16 SYCAMORE CLOSE KETTERING NORTHAMPTONSHIRE NN16 9ST

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LE BRON / 20/11/2019

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

09/01/209 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 100

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DAMIEN EUGENE LE BRON

View Document

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

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LE BRON / 23/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 CHANGE OF NAME 17/06/2016

View Document

26/06/1626 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 16 16 SYCAMORE CLOSE KETTERING NN16 9ST UNITED KINGDOM

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LE BRON / 24/10/2014

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1424 October 2014 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