LOWELL LIBSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-09-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
15/11/2415 November 2024 | Director's details changed for Mr Lowell John Libson on 2024-11-02 |
15/11/2415 November 2024 | Change of details for Mrs Rowena Margaret Libson as a person with significant control on 2024-11-02 |
15/11/2415 November 2024 | Change of details for Mr Lowell John Libson as a person with significant control on 2024-11-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-09-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-09-30 |
14/11/2214 November 2022 | Director's details changed for Ms Helen Victoria Libson on 2022-11-14 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
05/05/225 May 2022 | Change of details for Mrs Rowena Margaret Libson as a person with significant control on 2022-05-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/05/216 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 3 CLIFFORD STEET LONDON W1S 2LF |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, SECRETARY CRESSIDA MOLESWORTH-ST AUBYN |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YARKER |
14/05/2014 May 2020 | SECRETARY APPOINTED MR LOWELL JOHN LIBSON |
14/05/2014 May 2020 | DIRECTOR APPOINTED MS HELEN VICTORIA LIBSON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
12/04/1912 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
13/04/1813 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY DEBORAH GREENHALGH |
21/12/1721 December 2017 | SECRETARY APPOINTED MS CRESSIDA MOLESWORTH-ST AUBYN |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR LOWELL JOHN LIBSON / 15/12/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL JOHN LIBSON / 03/11/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR LOWELL JOHN LIBSON / 03/11/2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
02/05/172 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
22/06/1622 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR APPOINTED JONATHAN ALEXANDER YARKER |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/05/1428 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/05/1225 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/07/1119 July 2011 | SECRETARY APPOINTED DEBORAH GREENHALGH |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH HOBROUGH |
26/05/1126 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1020 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL JOHN LIBSON / 11/05/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | SECRETARY'S PARTICULARS CHANGED |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/06/053 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
01/09/031 September 2003 | SECRETARY'S PARTICULARS CHANGED |
25/06/0325 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
13/08/0213 August 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/028 April 2002 | NEW SECRETARY APPOINTED |
08/04/028 April 2002 | SECRETARY RESIGNED |
12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 103-105 BRIGHTON ROAD COULSDON SURREY CR5 2NG |
24/07/0124 July 2001 | SECRETARY RESIGNED |
24/07/0124 July 2001 | NEW DIRECTOR APPOINTED |
24/07/0124 July 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | NEW SECRETARY APPOINTED |
24/07/0124 July 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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