VBL ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCessation of Vanita Lakhani as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

17/09/2517 September 2025 NewNotification of Rishi Lakhani as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewNotification of Vishal Lakhani as a person with significant control on 2025-09-17

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-25 with updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/02/2417 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

04/02/224 February 2022 Registration of charge 030618970010, created on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 030618970008, created on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 030618970007, created on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 030618970009, created on 2022-02-01

View Document

09/08/219 August 2021 Appointment of Mr Bharat Samji Lakhani as a director on 2021-08-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030618970006

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/08/1713 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANITA LAKHANI / 25/04/2010

View Document

05/05/105 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/05/9526 May 1995 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