Advanced company searchLink opens in new window

LBI LEASING LIMITED

Company number 00747346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Jun 2017 PSC02 Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
03 Jan 2016 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
01 Oct 2015 TM01 Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Kevin Turner as a director on 23 September 2015
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
02 Jan 2014 AA Full accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
14 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
13 Jun 2013 AP01 Appointment of Mr Kevin Charles Harris as a director
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
05 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
21 Dec 2012 AA Full accounts made up to 31 March 2012
21 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
08 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director