Advanced company searchLink opens in new window

LB SF WAREHOUSE LIMITED

Company number 06252737

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)
28 Mar 2024 CH01 Director's details changed for Mr Stuart Ross on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Richard Harper on 28 March 2024
18 Sep 2023 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 18 September 2023
07 Sep 2023 AA Full accounts made up to 30 November 2022
20 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
02 Sep 2022 AA Full accounts made up to 30 November 2021
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 Sep 2021 AA Full accounts made up to 30 November 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Stuart Ross on 20 January 2021
09 Mar 2021 CH01 Director's details changed for Mr Richard Harper on 20 January 2021
17 Nov 2020 AA Full accounts made up to 30 November 2019
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
19 Aug 2019 AA Full accounts made up to 30 November 2018
14 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
04 Sep 2018 AA Full accounts made up to 30 November 2017
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018
07 Sep 2017 AA Full accounts made up to 30 November 2016
16 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
11 May 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017
08 Sep 2016 AA Full accounts made up to 30 November 2015
05 Jul 2016 AD01 Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 5 July 2016
13 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1