L.B. JOINERY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Current accounting period extended from 2022-10-31 to 2023-04-30 |
31/10/2231 October 2022 | Director's details changed for Mrs Dawn Anthea Bellinger on 2022-10-30 |
31/10/2231 October 2022 | Change of details for Mr Leslie Bellinger as a person with significant control on 2022-09-30 |
31/10/2231 October 2022 | Change of details for Mrs Dawn Anthea Bellinger as a person with significant control on 2022-10-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Secretary's details changed for Mrs Dawn Anthea Bellinger on 2022-10-30 |
31/10/2231 October 2022 | Director's details changed for Mr Leslie Bellinger on 2022-10-30 |
13/10/2213 October 2022 | Registered office address changed from The Workshop Mintsfeet Road North Kendal Cumbria LA9 6LL to 1 Brigg House Barn Helsington Kendal Cumbria LA8 8AG on 2022-10-13 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/12/0923 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BELLINGER / 30/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANTHEA BELLINGER / 30/10/2009 |
18/11/0918 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
20/10/0920 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/01/038 January 2003 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
08/01/038 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/01/038 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
22/03/0222 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/11/015 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0028 November 2000 | SECRETARY RESIGNED |
28/11/0028 November 2000 | NEW SECRETARY APPOINTED |
28/11/0028 November 2000 | NEW DIRECTOR APPOINTED |
28/11/0028 November 2000 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX |
28/11/0028 November 2000 | DIRECTOR RESIGNED |
30/10/0030 October 2000 | 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