LOBANT LIMITED

Company Documents

DateDescription
15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
THE COACH HOUSE HUNT HOUSE FARM
FRITH COMMON
TENBURY WELLS
WORCESTERSHIRE
WR15 8JY

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WENDY MCCONNEL / 02/02/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNEL / 02/02/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY MCCONNEL / 02/02/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
PIGGOTTS FARM
HEIGHTINGTON
NEAR BEWDLEY
WORCESTERSHIRE
DY12 2XL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY MCCONNEL / 07/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNEL / 07/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: PIGGOTTS FARM, HEIGHTINGTON BEWDLEY WORCESTERSHIRE DY12 2XL

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE CRUCK BARN CHURCH FARM BARNS BILLINGSLEY BRIDGNORTH SHROPSHIRE WV16 6PH

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: LABURNUM COTTAGE CROSS BANK BEWDLEY WORCS DY12 2XB

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/05/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/07/9924 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/04/95

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/93

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 PARTICULARS OF MORTGAGE/CHARGE

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