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)
24 Apr 2017 CH01 Director's details changed for Mr John Mcvicar on 11 April 2017
09 Mar 2017 AA Full accounts made up to 30 September 2016
20 Jan 2017 AP01 Appointment of Mr John Mcvicar as a director on 17 January 2017
27 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 117,647
27 May 2016 AD04 Register(s) moved to registered office address Lebc Group Leeds 1285 Century Way Thorpe Park Leeds LS15 8ZB
07 Apr 2016 MR05 All of the property or undertaking has been released from charge 4
28 Mar 2016 TM01 Termination of appointment of Jonathan Stuart Newman as a director on 16 March 2016
28 Mar 2016 AP01 Appointment of Ms Camilla Sarah Kenyon as a director on 16 March 2016
16 Feb 2016 AA Full accounts made up to 30 September 2015
08 Feb 2016 MR04 Satisfaction of charge 1 in full
08 Jan 2016 TM02 Termination of appointment of David Stanley Kaye as a secretary on 1 January 2016
24 Dec 2015 AD03 Register(s) moved to registered inspection location Lebc Group Limited, City Tower Piccadilly Plaza Manchester M1 4BT
24 Dec 2015 AD02 Register inspection address has been changed to Lebc Group Limited, City Tower Piccadilly Plaza Manchester M1 4BT
29 Jul 2015 AP01 Appointment of Sanjiv Karia as a director on 21 July 2015
02 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 117,647
06 Mar 2015 AA Full accounts made up to 30 September 2014
20 Aug 2014 TM01 Termination of appointment of Peter Thomas Shelton as a director on 31 May 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 117,647
09 Jun 2014 AP01 Appointment of Mr Dermid Martin Strain as a director
23 May 2014 AA Full accounts made up to 30 September 2013
21 Mar 2014 TM01 Termination of appointment of Daniel Topping as a director
21 Mar 2014 AP01 Appointment of Mr Jonathan Stuart Newman as a director
27 Feb 2014 TM01 Termination of appointment of Angus Mccallum as a director
24 Feb 2014 TM01 Termination of appointment of Nigel Stallworthy as a director
22 Nov 2013 AP01 Appointment of Julliet Kathleen Natasha Dunbar as a director