LEBUS UPHOLSTERY 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 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Termination of appointment of Edward David Flude as a director on 2025-06-20

View Document

21/02/2521 February 2025 Appointment of Mr Edward David Flude as a director on 2025-02-12

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

26/10/2326 October 2023 Appointment of Mr Neil Michael Cawood as a director on 2023-10-25

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-16 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 Termination of appointment of Darrell Peter Thomas Bettany as a director on 2022-11-30

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registration of charge 055638310015, created on 2022-01-25

View Document

05/10/215 October 2021 Satisfaction of charge 055638310009 in full

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Notification of a person with significant control statement

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

23/07/2123 July 2021 Registration of charge 055638310011, created on 2021-07-22

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

28/10/1428 October 2014 SECTION 518

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055638310004

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LANGFORD

View Document

18/09/1318 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR SIMON LANGFORD

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES O DONNELL

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENK VAN DER VEEN / 01/09/2012

View Document

13/09/1213 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CARNEY

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENK VAN DER VEEN / 01/04/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENK VAN DER VEEN / 01/04/2011

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENK VAN DER VEEN / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BREWSTER / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O DONNELL / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PETER THOMAS BETTANY / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARNEY / 14/09/2010

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BREWSTER / 01/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 12/12/05

View Document

10/01/0610 January 2006 � NC 1000/100000 12/12

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/052 November 2005 COMPANY NAME CHANGED GLOBALGUIDE LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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