LB RECOVERY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2420 January 2024 Termination of appointment of Luke Baghurst as a director on 2023-02-16

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-27

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Statement of affairs

View Document

05/11/215 November 2021 Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2021-11-05

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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