LBR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

04/12/244 December 2024 Appointment of Ms Rebecca Christine Helen Hussain as a director on 2024-11-25

View Document

04/12/244 December 2024 Termination of appointment of Nassar Hussain as a director on 2024-11-25

View Document

04/12/244 December 2024 Cessation of Nassar Hussain as a person with significant control on 2024-11-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 Register inspection address has been changed from Brock House, 19 Langham Street London W1W 6BP United Kingdom to Office 4.07 Greenside House Station Road London N22 7DE

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Satisfaction of charge 095308920002 in full

View Document

03/04/233 April 2023 Satisfaction of charge 095308920001 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2230 March 2022 Register inspection address has been changed from 22 Percy Street London W1T 2BU England to Brock House, 19 Langham Street London W1W 6BP

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

17/01/1817 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/04/1717 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/04/1717 April 2017 SAIL ADDRESS CHANGED FROM: 2-3 GOLDEN SQUARE LONDON W1F 9HR

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SAIL ADDRESS CREATED

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM OFFICE 32 77 BEAK STREET LONDON W1F 9DB ENGLAND

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095308920002

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095308920001

View Document

08/04/158 April 2015 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