LBW BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/02/1416 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 37 LLWYN Y GOG RHOOSE BARRY SOUTH GLAMORGAN CF62 3LS UNITED KINGDOM

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTERS / 08/01/2013

View Document

04/01/134 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 8 JONES POINT HOUSE FERRY COURT CARDIFF SOUTH GLAMORGAN CF11 0JF UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTERS / 18/08/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

02/12/092 December 2009 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