LCB RESOURCES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Change of details for Mrs Catherine Frances Lowenhoff as a person with significant control on 2022-03-31

View Document

03/02/233 February 2023 Change of details for Mr Barry John Lowenhoff as a person with significant control on 2022-03-31

View Document

03/02/233 February 2023 Director's details changed for Mr Barry John Lowenhoff on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mrs Catherine Frances Lowenhoff on 2023-02-03

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

07/12/227 December 2022 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE PLASTOW / 14/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE PLASTOW / 07/09/2015

View Document

30/03/1630 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM UNIT 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ UNITED KINGDOM

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS ELIZABETH JANE PLASTOW

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR BARRY JOHN LOWENHOFF

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS CATHERINE FRANCES LOWENHOFF

View Document

24/02/1424 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 3

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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