Advanced company searchLink opens in new window

LBS DYNAMIC LTD

Company number 08295049

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Feb 2023 TM01 Termination of appointment of Lateef Banji Salami as a director on 20 February 2023
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Jul 2020 CH01 Director's details changed for Lateef Banji Salami on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 34 Great Arbor Way Middleton Manchester M24 4BH to 34 Great Arbor Way Great Arbor Way Middleton Manchester M24 4BH on 9 July 2020
11 Jun 2020 AD01 Registered office address changed from 36 Gregge Street Heywood OL10 2AE England to 34 Great Arbor Way Middleton Manchester M24 4BH on 11 June 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Mar 2018 TM01 Termination of appointment of Christopher Toju Boyo as a director on 22 February 2018
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 9 Lindsey Road Dagenham Essex RM8 2RP to 36 Gregge Street Heywood OL10 2AE on 19 October 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016