Advanced company searchLink opens in new window

LEB LIMITED

Company number 07988935

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)
11 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Aug 2020 AD01 Registered office address changed from , 86 Bury Old Road, Manchester, M8 5BW to 57, Orrell Lane Liverpool L9 8BX on 8 August 2020
08 Aug 2020 PSC07 Cessation of Stephen Elliot Lewis as a person with significant control on 1 April 2020
31 Jul 2020 CH01 Director's details changed for Mr Paul Etherington on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Stephen Elliot Lewis as a director on 2 April 2020
14 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
02 Jul 2017 PSC01 Notification of Stephen Elliot Lewis as a person with significant control on 6 April 2016
02 Jul 2017 PSC01 Notification of Paul Etherington as a person with significant control on 6 April 2016
02 Jul 2017 PSC01 Notification of Simon Nicholas Broadhead as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3