LBB DESIGN & CONSULTANCY LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Registered office address changed from Squirrels Drey Watling View Whitewood Lane Malpas SY14 7DJ England to Squirrels Dray Watling View, Whitewood Lane Kidnal Malpas SY14 7DJ on 2024-10-14

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed from Crabtree Studios Crabtree Lane Headley Bordon Hampshire GU35 8QB United Kingdom to Squirrels Drey Watling View Whitewood Lane Malpas SY14 7DJ on 2021-10-18

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

24/12/1924 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BINFIELD

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / LISA SUSANNA BINFIELD / 02/01/2018

View Document

08/11/188 November 2018 CESSATION OF ROBERT FREDERICK BINFIELD AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/179 October 2017 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