LONBARC CONSULTING LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JIMENEZ LOPEZ / 16/07/2011

View Document

23/09/1123 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 13 FLORIN COURT, 70 TANNER STREET LONDON SE1 3DP UNITED KINGDOM

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JIMENEZ LOPEZ / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM FLAT 18, DRAKE COURT 12 SWAN STREET LONDON SE1 1BH UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM FLAT 5, 133 SUTHERLAND AVENUE LONDON W9 2QJ UNITED KINGDOM

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 29 STEEDS ROAD LONDON LONDON N10 1JB

View Document

25/08/0925 August 2009 CURRSHO FROM 31/08/2010 TO 05/04/2010

View Document

24/08/0924 August 2009 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