LEMBERG SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Change of details for Mr Nazar Borysovych Bilous as a person with significant control on 2025-07-01 |
10/07/2510 July 2025 New | Change of details for Mr Lyubomyr Stepanovych Dutko as a person with significant control on 2025-07-01 |
10/07/2510 July 2025 New | Change of details for Mr Rostyslav Orestovych Bulych as a person with significant control on 2025-07-01 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
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 |
14/02/2414 February 2024 | Change of details for Mr Nazar Borysovych Bilous as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr Rostyslav Orestovych Bulych as a person with significant control on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/11/1820 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 39C FERMOY ROAD LONDON W9 3NH |
23/08/1723 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOMYR STEPANOVYCH DUTKO / 17/07/2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 17/07/2017 |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSTYSLAV ORESTOVYCH BULYCH / 17/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 03/02/2014 |
21/09/1521 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOMYR DUTKO / 03/02/2014 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSTYSLAV BULYCH / 03/02/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 17/11/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR BORYSOVYCH BILOUS / 20/09/2014 |
13/10/1413 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR ROSTYSLAV BULYCH |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR NAZAR BILOUS |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR LYUBOMYR DUTKO |
20/09/1320 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
01/07/131 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
01/07/131 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1 KILMARSH ROAD HAMMERSMITH LONDON W6 0PL |
15/06/1215 June 2012 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXEI DOLGOV |
14/06/1214 June 2012 | DIRECTOR APPOINTED MR OLEH NAUMKO |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/10/1110 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI DOLGOV / 29/11/2010 |
08/11/108 November 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEI DOLGOV / 01/01/2010 |
08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY MEYRICK CLIFFS SERVICES LTD |
01/06/101 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/11/093 November 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/11/083 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEI DOLGOV / 03/11/2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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