LEMBERG SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Nazar Borysovych Bilous as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewChange of details for Mr Lyubomyr Stepanovych Dutko as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewChange of details for Mr Rostyslav Orestovych Bulych as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG Wales to First Floor Flat 25 Adelaide Road London W13 9ED on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Nazar Borysovych Bilous as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Rostyslav Orestovych Bulych as a person with significant control on 2024-02-14

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

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

View Accounts

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 39C FERMOY ROAD LONDON W9 3NH

View Document

23/08/1723 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOMYR STEPANOVYCH DUTKO / 17/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSTYSLAV ORESTOVYCH BULYCH / 17/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 03/02/2014

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOMYR DUTKO / 03/02/2014

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSTYSLAV BULYCH / 03/02/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 17/11/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 20/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR ROSTYSLAV BULYCH

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR NAZAR BILOUS

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR LYUBOMYR DUTKO

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

01/07/131 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1 KILMARSH ROAD HAMMERSMITH LONDON W6 0PL

View Document

15/06/1215 June 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXEI DOLGOV

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR OLEH NAUMKO

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI DOLGOV / 29/11/2010

View Document

08/11/108 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXEI DOLGOV / 01/01/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MEYRICK CLIFFS SERVICES LTD

View Document

01/06/101 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXEI DOLGOV / 03/11/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information