LB SF WAREHOUSE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Stuart Ross on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Richard Harper on 2024-03-28

View Document

18/09/2318 September 2023 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2023-09-18

View Document

07/09/237 September 2023 Full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/03/1223 March 2012 SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRERETON / 10/05/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS / 10/05/2011

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 25 BANK STREET LONDON E14 5LE

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY EMILY UPTON

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ANTHONY JOHN BRERETON

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED RICHARD HARPER

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED STUART ROSS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN JAMESON

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY RUSH

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07

View Document

17/06/0717 June 2007 NC INC ALREADY ADJUSTED 05/06/07

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/06/0717 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0717 June 2007 £ NC 100/1000 05/06/0

View Document

17/06/0717 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 COMPANY NAME CHANGED OASISCOVE LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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