LBL MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2024-01-03

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 20/01/2017

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS RUTH MICHELE COFFER

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/158 December 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/105 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAOUL FEDERMAN

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID ROBERT COFFER

View Document

07/04/087 April 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BONNELL

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY A & H REGISTRARS & SECRETARIES LTD

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR RAOUL GRANT FEDERMAN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR WILLIAM ANDREW BONNELL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MISS JACQUELINE WRIGHT

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR A&H DIRECTORS LIMITED

View Document

29/11/0729 November 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
Recently Viewed
  • DELTA STORAGE LIMITED


  • 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