LRB ENGINEERING SERVICES LTD

Company Documents

DateDescription
02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEX BAXTER / 19/04/2012

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA BAXTER / 19/04/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA BAXTER / 18/02/2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEX BAXTER / 18/02/2010

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA BAXTER / 24/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEX BAXTER / 24/02/2009

View Document

18/02/0918 February 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