LONDON BOROUGH COMPOSTING (LBC) LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1817 October 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 COMPANY NAME CHANGED LONDON BOROUGH COMPASTING (LBC) LIMITED
CERTIFICATE ISSUED ON 06/12/17

View Document

05/12/175 December 2017 COMPANY NAME CHANGED ACE HAULAGE LIMITED
CERTIFICATE ISSUED ON 05/12/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MR SEAN MARTIN MCDONNELL

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070296120001

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
6TH FLOOR NEWBURY HOUSE
890-900 EASTERN AVENUE
ILFORD
ESSEX
IG2 7HH

View Document

03/12/143 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR JAMES PATRICK CONNAUGHTON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GUNNING

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNAUGHTON

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR PATRICK JOSEPH GUNNING

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS RICHARDSON

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
UNIT 25 CLAREMONT WAY INDUSTRIAL ESTATE
LONDON
NW2 1BG

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
6TH FLOOR
890/900 EASTERN AVENUE NEWBURY PARK
ILFORD
ESSEX
IG2 7HH
ENGLAND

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR JAMES PATRICK CONNAUGHTON

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED FEROS LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RICHARDSON

View Document

29/10/1329 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA RICHARDSON / 24/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS RICHARDSON / 24/09/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAUREN ELSLEY

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MISS LAUREN JADE ELSLEY

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY BEATTY

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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