D AND L B CONSULTING LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 11 ASCHAM PLACE EASTBOURNE BN20 7QQ ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 86 MEADS STREET ALBERT COTTAGE EASTBOURNE BN20 7RS ENGLAND

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM FLAT 2, 6 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AL

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

01/03/151 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM 26 OSBORNE ROAD EASTBOURNE EAST SUSSEX BN20 8JL

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

09/02/149 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 77 THE PIAZZA EASTBOURNE EAST SUSSEX BN23 5TQ ENGLAND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROY BARRATT / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JULIA BARRATT / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JULIA BARRATT / 20/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 23 CRANBORNE AVENUE EASTBOURNE EAST SUSSEX BN20 7TS

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 06/04/06

View Document

07/02/057 February 2005 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