LOBUILD LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LOBB / 14/11/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DENIS LOBB / 14/11/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM:
BEAVER ACCOUNTING LTD
HAVEN HOUSE 4 LAKES ROAD
KESTON
KENT BR2 6BN

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
32 VICTORIA GARDENS
BIGGIN HILL
WESTERHAM
KENT TN16 3DJ

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM:
96 VERDANT LANE
CATFORD
LONDON
SE6 1LF

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD HENDON
LONDON
NW4 4EB

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/09/9630 September 1996 Incorporation

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