Advanced company searchLink opens in new window

L B ECO SYSTEMS LIMITED

Company number 08366586

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
19 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
06 Nov 2017 AD02 Register inspection address has been changed from C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP England to 36 Unit 1 36 Raymond St ST1 4DP Stoke-on-Trent Staffordshire ST1 4DP
05 Nov 2017 AD03 Register(s) moved to registered inspection location C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 Mar 2014 AD03 Register(s) moved to registered inspection location
26 Mar 2014 AD02 Register inspection address has been changed
26 Mar 2014 CH01 Director's details changed for Mr Lee Arron Boon on 1 October 2013
26 Mar 2014 AD01 Registered office address changed from 28 Firbank Place Weston Coyney Stoke-on-Trent ST3 5RU United Kingdom on 26 March 2014
11 Feb 2013 AD01 Registered office address changed from 28 Fairbank Place Weston Coyney Stoke on Trent ST3 5UR United Kingdom on 11 February 2013
18 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)