LB COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
29/12/2129 December 2021 | Application to strike the company off the register |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-28 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/07/2016 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
24/04/1924 April 2019 | CURREXT FROM 31/05/2019 TO 30/11/2019 |
18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 25 ALEXANDRIA STREET ROSSENDALE LANCASHIRE BB4 8HP ENGLAND |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA BAILEY / 12/07/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA BAILEY / 28/06/2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 4 LYNDALE CLOSE CRAWSHAWBOOTH ROSSENDALE LANCASHIRE BB4 8LT |
08/06/168 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RIGGE / 12/06/2009 |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | 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