LEBUS INTERNATIONAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 007164910003 in full

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-02-28

View Document

24/08/2424 August 2024 Registered office address changed from Dane Works Crown Quay Lane Sittingbourne Kent ME10 3HU to 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ on 2024-08-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/11/2328 November 2023 Registered office address changed from Pioneer House Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RX to Dane Works Crown Quay Lane Sittingbourne Kent ME10 3HU on 2023-11-28

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Accounts for a small company made up to 2022-02-28

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/10/2231 October 2022 Change of details for Mr Charles Florian Lebus as a person with significant control on 2021-03-01

View Document

28/02/2228 February 2022 Change of details for Mr Charles Florian Lebus as a person with significant control on 2022-02-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

30/10/2130 October 2021 Termination of appointment of Franklin Leyburn Lebus Iii as a director on 2020-11-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BAINES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MRS ANNE MARIE ASHTON

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN LEYBOURNE LEBUS III / 25/06/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN ROSSITER

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JOHN BAINES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIXON

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/12/1516 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 11/06/15 STATEMENT OF CAPITAL GBP 1720000

View Document

14/07/1514 July 2015 INCREASE THE AUTHORISED SHARE CAPITAL 11/06/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

10/01/1410 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007164910003

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FLORIAN LEBUS / 04/12/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOY ROSSITER / 04/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY WILSON / 04/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN LEYBOURNE LEBUS III / 04/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY DIXON / 04/12/2010

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

07/12/097 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN LEYBOURNE LEBUS III / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FLORIAN LEBUS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIDNEY DIXON / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY WILSON / 04/12/2009

View Document

04/08/094 August 2009 GBP NC 720000/1520000 17/07/2009

View Document

04/08/094 August 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GBP NC 500000/720000 27/06/2008

View Document

31/07/0831 July 2008 NC INC ALREADY ADJUSTED 27/06/08

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

05/03/985 March 1998 350000 @ £1 27/02/98

View Document

05/03/985 March 1998 £ NC 20000/500000 27/02/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 28/02/98

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/02/6227 February 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/6227 February 1962 CERTIFICATE OF INCORPORATION

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