LONDON BUILD & INVESTMENT LTD

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Alistair Nigel Winkworth Newman as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Russell Gibson as a director on 2025-02-24

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

15/12/2315 December 2023 Registered office address changed from Savoy House, Savoy Circus Old Oak Common Lane London W3 7DA England to The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2023-12-15

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Penelope Elizabeth Gibson as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Alistair Nigel Winkworth Newman as a director on 2023-07-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/09/2214 September 2022 Change of details for Mr Russell Gibson as a person with significant control on 2022-08-20

View Document

14/09/2214 September 2022 Director's details changed for Mrs Penelope Elizabeth Gibson on 2022-08-20

View Document

14/09/2214 September 2022 Change of details for Mrs Penelope Elizabeth Gibson as a person with significant control on 2022-08-20

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH GIBSON / 05/06/2019

View Document

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GIBSON

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GIBSON / 29/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH GIBSON / 29/05/2019

View Document

14/05/1914 May 2019 PREVEXT FROM 30/09/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM GREENHOUSES BENHAM PARK MARSH BENHAM NEWBURY BERKSHIRE RG20 8LX UNITED KINGDOM

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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