LOBAN FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 94 Wandsworth Bridge Road London SW6 2TF England to The Atrium Business Centre 4 Curtis Road Dorking Surrey RH4 1XA on 2025-07-22

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Freddie Maxwell Loban Field as a director on 2022-12-05

View Document

04/11/224 November 2022 Appointment of Mr Freddie Maxwell Loban Field as a director on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY TERESA FIELD / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT FIELD / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT FIELD / 30/11/2017

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM FIELD HOUSE 284B BATTERSEA PARK ROAD BATTERSEA LONDON SW11 3BT

View Document

16/11/1516 November 2015 Registered office address changed from , Field House 284B Battersea Park Road, Battersea, London, SW11 3BT to 94 Wandsworth Bridge Road London SW6 2TF on 2015-11-16

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT FIELD / 01/03/2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Registered office address changed from , Grosvenor Suite 3 Justin Plaza, 341 London Road, Mitcham, Surrey, CR4 4BE on 2010-11-01

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM GROSVENOR SUITE 3 JUSTIN PLAZA 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

11/05/1011 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT FIELD / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MARY TERESA FIELD

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KEITH ROBERT FIELD

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

05/03/085 March 2008 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