Advanced company searchLink opens in new window

LEBANON ROAD LIMITED

Company number 07728576

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
08 Aug 2016 AD01 Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 8 August 2016
08 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Sep 2015 AA Accounts for a small company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
05 May 2015 AP01 Appointment of Mr Dov Reichmann as a director on 30 March 2015
05 May 2015 TM01 Termination of appointment of David Reichmann as a director on 30 March 2015
21 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
01 May 2013 AA Accounts for a small company made up to 31 December 2012
24 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 August 2012
21 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)