L B BUILDING SERVICES LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

04/08/244 August 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Marnie Joanne Nicks as a secretary on 2022-10-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Marnie Joanne Nicks as a director on 2021-03-31

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS MARNIE JOANNE NICKS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/11/132 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CURREXT FROM 31/08/2011 TO 28/02/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BARNES / 23/08/2010

View Document

11/08/1011 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 244 NEW CHURCH ROAD BRIGHTON HOVE EAST SUSSEX BN3 4EB

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE BARNES / 01/09/2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARNIE NICKS / 01/09/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 20 BEECHWOOD AVENUE BRIGHTON EAST SUSSEX BN1 8EE

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM COASTWAYS ACCOUNTANCY SERVICES 78 BYRON STREET HOVE EAST SUSSEX BN3 5BB

View Document

12/10/0712 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 43WOODBOURNE AVENUE BRIGHTON BN1 8EQ

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 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