Advanced company searchLink opens in new window

L.B. FINANCIAL SERVICES LTD

Company number 04876676

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 CH01 Director's details changed for Marcella Flemming on 11 April 2016
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 TM01 Termination of appointment of Ian Taylor as a director on 6 January 2016
12 Jan 2016 AP01 Appointment of Marcella Flemming as a director on 6 January 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
05 Aug 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Ascot House 2 Woodberry Grove London N12 0FB on 5 August 2015
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2015 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014
21 Jul 2014 CH01 Director's details changed for Mr Ian Taylor on 21 July 2014
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 AR01 Annual return made up to 26 August 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off