LIBOB LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-29

View Document

31/12/2431 December 2024 Registered office address changed from 18 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-29

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER WEST / 01/11/2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN WARREN

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 52 CAMBRIDGE AVENUE SUDBURY HILL GREENFORD MIDDLESEX UB6 0PJ

View Document

17/10/1517 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1427 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

08/12/138 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 18 CHANTRY LANE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JU

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED PETER ALAN WEST

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information