Advanced company searchLink opens in new window

LEBC GROUP LIMITED

Company number 03995199

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)
23 Mar 2024 AM10 Administrator's progress report
11 Oct 2023 AM07 Result of meeting of creditors
24 Aug 2023 AM03 Statement of administrator's proposal
18 Aug 2023 AD01 Registered office address changed from Seventh Floor East Wing, 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 August 2023
18 Aug 2023 AM01 Appointment of an administrator
09 Aug 2023 TM01 Termination of appointment of Brian Kenneth Raven as a director on 8 August 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
17 May 2023 AD02 Register inspection address has been changed from Lebc Group, Suite 3a, Origin, Spring Gardens Manchester M2 2BQ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ
02 Feb 2023 PSC05 Change of details for Lebc Holdings Limted as a person with significant control on 24 January 2023
01 Feb 2023 PSC05 Change of details for Lebc Holdings Limted as a person with significant control on 24 January 2023
24 Jan 2023 AD01 Registered office address changed from Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom to Seventh Floor East Wing, 3 Temple Quay Temple Back East Bristol BS1 6DZ on 24 January 2023
01 Jun 2022 AP01 Appointment of Mr Brian Kenneth Raven as a director on 1 June 2022
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 September 2021
24 Jan 2022 PSC05 Change of details for Lebc Holdings Limted as a person with significant control on 5 November 2021
22 Dec 2021 CH01 Director's details changed for Mr Richard Brian Wilton on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Derek George Miles on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Rajesh Savji Ladwa on 22 December 2021
05 Nov 2021 AD01 Registered office address changed from Lebc Group Leeds 1285 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Manor Farm Aust Bristol BS35 4AT on 5 November 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 Feb 2021 AP01 Appointment of Mr Richard Brian Wilton as a director on 6 January 2021
16 Feb 2021 AA Full accounts made up to 30 September 2020
01 Feb 2021 CH01 Director's details changed for Mr Oliver Charles James Bogue on 14 December 2020
07 Sep 2020 TM01 Termination of appointment of Jack Mcvitie as a director on 1 September 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates