Advanced company searchLink opens in new window

LBS ENTERPRISES LIMITED

Company number 04058809

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)
09 Oct 2017 PSC04 Change of details for Mrs Gina Valerie Brockhurst-Souter as a person with significant control on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
19 Apr 2016 CH03 Secretary's details changed for Mr Lawrence Halliwell on 22 December 2015
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
28 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 CH01 Director's details changed for Gina Valerie Brockhurst Souter on 1 August 2012
06 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Mr Simon Lee Souter on 1 August 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Jan 2012 MEM/ARTS Memorandum and Articles of Association
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of revenue reserve 11/11/2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 112.22
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 102.22
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 CH01 Director's details changed for Simon Lee Brockhurst Souter on 7 December 2011
12 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Gina Valerie Brockhurst Souter on 21 July 2011
22 Aug 2011 CH01 Director's details changed for Simon Lee Brockhurst Souter on 21 July 2011