LOBEC FABRICATION SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105698180002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105698180003

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/06/1828 June 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105698180002

View Document

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

View Accounts

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105698180001

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED LOBEC FABRICATIONS SERVICES LTD LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR TOM COLIN BEALES

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR TOM COLIN BEALES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR COLIN DAVID BEALES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 21 BUSSEYS LOKE BRADWELL GREAT YARMOUTH NORFOLK NR31 8HG ENGLAND

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELVYN, KEYZOR

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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