LOBEN LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD / 01/03/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 39 DEE STREET ABERDEEN AB11 6DY SCOTLAND

View Document

07/06/167 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD / 18/05/2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD 39 DEE STREET ABERDEEN AB11 6DY

View Document

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

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD / 01/03/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 39 DEE STREET ABERDEEN AB11 6DY SCOTLAND

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESONS BOOK-KEEPING & ACCOUNTANCY LTD / 20/03/2013

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GEORGE AYOKUNLE SANTOS / 01/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BOSEDE TINUADE SANTOS / 01/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 3 KINMOHR RISE, BLACKBURN KINELLAR ABERDEENSHIRE AB21 0LJ

View Document

07/06/127 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOSEDE TINUADE SANTOS / 25/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESONS BOOK-KEEPING & ACCOUNTANCY LTD / 25/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GEORGE AYOKUNLE SANTOS / 25/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

12/01/0712 January 2007 PARTIC OF MORT/CHARGE *****

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 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