LOBSAND PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-09

View Document

13/03/2313 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOSWELL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

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

View Accounts

11/03/2011 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

11/03/2011 March 2020 STATEMENT BY DIRECTORS

View Document

11/03/2011 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 3466812

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088386840001

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088386840003

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088386840002

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

06/02/196 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

03/01/193 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088386840002

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088386840001

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR RICHARD DYLAN JONES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES AUTY

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

08/09/168 September 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

08/06/158 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 4492105

View Document

30/04/1530 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 4411922.00

View Document

01/04/151 April 2015 REDUCE ISSUED CAPITAL 01/04/2015

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

01/04/151 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

01/04/151 April 2015 STATEMENT BY DIRECTORS

View Document

18/02/1518 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 511100

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 CURREXT FROM 31/01/2015 TO 05/04/2015

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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