LBLK CONSULTING LTD

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

02/02/222 February 2022 Statement of affairs

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

24/01/2224 January 2022 Registered office address changed from First Floor, 85 Great Portland Street, London Great Portland Street London W1W 7LT England to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2022-01-24

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 3 AMBERLEY CLOSE 3 AMBERLEY CLOSE BURGESS HILL RH15 8JB ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF MARION BURGESS AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD BURGESS

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 3 AMBERLEY CLOSE BURGESS HILL WEST SUSSEX RH15 8JB

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 28 LYMINSTER ROAD 28 LYMINSTER ROAD LITTLEHAMPTON BN17 7LA UNITED KINGDOM

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR LEONARD BURGESS

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARION BURGESS

View Document

20/02/1820 February 2018 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