LB RAIL LTD

Company Documents

DateDescription
13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

03/10/223 October 2022 Registered office address changed from 35 High Street Margate Kent CT9 1DX England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-10-03

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of affairs

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATES / 01/02/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR LEE BATES / 01/02/2019

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM C/O STRICKLAND ACCOUNTANCY LTD FIRST FLOOR, ASPEN HOUSE WEST TERRACE FOLKESTONE KENT CT20 1TH

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 1ST FLOOR OFFICE 32/40 TONTINE STREET FOLKESTONE CT20 1JU ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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