Advanced company searchLink opens in new window

LBOARD LIMITED

Company number 07085715

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)
06 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
12 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
08 May 2013 AA Total exemption full accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Flat 4 Calverly Court 5 Paladine Way Coventry West Midlands CV3 1NG United Kingdom on 15 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Sathish Thirumurthy on 15 September 2010
24 May 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
06 Apr 2010 AD01 Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)