Advanced company searchLink opens in new window

LBIS GLOBAL EDUCATION SUPPORT SERVICES LTD

Company number 08741887

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 October 2019
24 Sep 2020 AP01 Appointment of Dr Audu Samuel Ibrahim as a director on 24 September 2020
24 Sep 2020 PSC07 Cessation of Fumilayo Oke as a person with significant control on 24 September 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
02 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 TM01 Termination of appointment of Aisha Idris Ibrahim as a director on 1 November 2015
03 Nov 2015 AP01 Appointment of Miss Funmilayo Oke as a director on 1 November 2015
23 Aug 2015 TM01 Termination of appointment of Adesola Yetunde Ayoola as a director on 23 August 2015
23 Aug 2015 AP01 Appointment of Miss Aisha Idris Ibrahim as a director on 23 August 2015
23 Aug 2015 AD01 Registered office address changed from 5 Skipton Close Willen Park Milton Keynes MK15 9DJ to 15 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ on 23 August 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
23 Apr 2014 AD01 Registered office address changed from 15 Bishops Avenue Elstree Borehamwood Herts WD6 3LZ United Kingdom on 23 April 2014
23 Apr 2014 TM02 Termination of appointment of Busayo Oke as a secretary
27 Nov 2013 TM01 Termination of appointment of Busayo Oke as a director