LOBO CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/01/1927 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

08/01/188 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FRASER MONTEIRO / 14/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FRASER MONTEIRO / 01/06/2013

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FRASER MONTEIRO / 01/10/2011

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FRASER MONTEIRO / 01/04/2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 41 CAMBRIDGE RD LITTLE ABINGTON CAMBRIDGE CAMBS CB21 6BL ENGLAND

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FRASER MONTEIRO / 21/07/2010

View Document

18/04/1018 April 2010 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 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