Advanced company searchLink opens in new window

LBCF LIMITED

Company number 01761573

Filter by category

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)
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Lloyds Bank Commercial Finance Limited as a person with significant control on 6 April 2016
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 750,100
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Jan 2016 AP01 Appointment of Mr Gordon Ferguson as a director on 22 January 2016
28 Jan 2016 AP01 Appointment of Miss Victoria Smith as a director on 22 January 2016
28 Jan 2016 TM01 Termination of appointment of Martin John Cooper as a director on 22 January 2016
02 Jul 2015 TM01 Termination of appointment of John Frederick Robson as a director on 30 June 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 750,100
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,100
09 May 2014 AP01 Appointment of Mr John Frederick Robson as a director
02 May 2014 TM01 Termination of appointment of Ian Lomas as a director
23 Sep 2013 CERTNM Company name changed ltsbcf LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
04 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
04 Sep 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
15 Feb 2013 TM01 Termination of appointment of Robert Eddowes as a director