L.B.T. PROPERTIES LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a members' voluntary winding up

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

15/12/2115 December 2021 Change of details for Bridget Thomas as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Change of details for Bridget Thomas as a person with significant control on 2021-12-01

View Document

08/07/208 July 2020 PREVEXT FROM 31/12/2019 TO 14/03/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY BRIDGET THOMAS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET THOMAS

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE JANE TEMDRUP / 18/05/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS PENELOPE JANE TEMDRUP

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS BEVERLEY JANE HALFORD

View Document

14/03/2014 March 2020 Annual accounts for year ending 14 Mar 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET THOMAS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY APPOINTED BRIDGET THOMAS

View Document

03/12/093 December 2009 COMPANY NAME CHANGED F.I.IMM & CO.LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 CHANGE OF NAME 13/10/2009

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM THOMAS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 41 HIGH STREET LYDNEY GLOS. GL15 5DD

View Document

05/07/975 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/02/8627 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

04/07/844 July 1984 SECRETARY RESIGNED

View Document

07/06/847 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

30/03/8330 March 1983 SECRETARY RESIGNED

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