Advanced company searchLink opens in new window

LBTB LIMITED

Company number 06831598

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
29 Apr 2020 AD01 Registered office address changed from C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG England to Townshend House Crown Road Norwich NR1 3DT on 29 April 2020
21 Apr 2020 600 Appointment of a voluntary liquidator
21 Apr 2020 LIQ01 Declaration of solvency
21 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 SH02 Statement of capital on 1 April 2019
  • GBP 7,650.00
09 Apr 2019 PSC04 Change of details for Mr Colin Bartlett Beevers as a person with significant control on 1 April 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Colin Bartlett Beevers on 13 March 2017
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Apr 2016 AD01 Registered office address changed from The Guildyard 51 Colegate Norwich Norfolk NR3 1DD to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 8 April 2016
10 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 187,650
26 Nov 2015 SH06 Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 187,650.00
26 Nov 2015 SH03 Purchase of own shares.
14 Nov 2015 TM01 Termination of appointment of Adrian Allan Barnes as a director on 30 October 2015
27 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 195,000