Advanced company searchLink opens in new window

LEBEN KITCHENS LIMITED

Company number 08096792

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
19 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 PSC02 Notification of Utopia Furniture Group Limited as a person with significant control on 1 May 2017
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
06 Jun 2022 PSC07 Cessation of Utopia Group Limited as a person with significant control on 1 May 2017
03 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
02 Oct 2018 CH01 Director's details changed for Mr Ian William Hall on 2 October 2018
06 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
05 Apr 2018 AA Accounts for a small company made up to 31 December 2016
22 Feb 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
07 Sep 2017 TM02 Termination of appointment of St. Pauls Secretaries Limited as a secretary on 6 September 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Mar 2017 AA Full accounts made up to 30 June 2016
14 Feb 2017 TM01 Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr David William Conn on 24 January 2017
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1