L B COUPLINGS (CAMDEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from 12 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL to 7 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2024-11-11

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Appointment of Mr Lukas David Weh as a director on 2022-10-04

View Document

10/10/2210 October 2022 Termination of appointment of Rebecca Naomi Carina Weh as a director on 2022-10-04

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

05/11/195 November 2019 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

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/10/1512 October 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

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR ROBERT JOHN WARD

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK COLEMAN

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 2 BATEMANS LANE WYTHALL BIRMINGHAM B47 6NG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

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 29 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 8 WOLVERTON ROAD SNITTERFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0HB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 29/06/2009

View Document

18/08/0918 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 13/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 22/01/2009

View Document

02/10/082 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/05/071 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: AMRHIL HOUSE STATION ROAD, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5JP

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED LBC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information