LETHBRIDGE BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 APPLICATION FOR STRIKING-OFF

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LETHBRIDGE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER LETHBRIDGE

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIVER LETHBRIDGE / 27/04/2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
GEMINI THAME ROAD
GREAT MILTON
OXFORDSHIRE
OX44 7NU

View Document

30/03/1730 March 2017 COMPANY RESTORED ON 30/03/2017

View Document

30/03/1730 March 2017 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LETHBRIDGE / 27/04/2016

View Document

11/10/1611 October 2016 STRUCK OFF AND DISSOLVED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
104 STATION ROAD CHINNOR
OX39 4QG
ENGLAND

View Document

28/04/1428 April 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