Advanced company searchLink opens in new window

LUBNA CONSTRUCTIONS LTD

Company number 10026971

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 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 PSC07 Cessation of Choudhary Khalid Ghias Asad as a person with significant control on 13 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 May 2022 PSC01 Notification of Jahangir Alom as a person with significant control on 12 November 2021
23 May 2022 TM01 Termination of appointment of Chaudhary Khalid Ghias Asad as a director on 13 December 2021
23 May 2022 AP01 Appointment of Mr Jahangir Alom as a director on 12 November 2021
04 May 2022 AD01 Registered office address changed from 96 Brabazon Road Oadby Leicester LE2 5HE England to 5 Repton Street London E14 7QR on 4 May 2022
15 Dec 2021 AA Micro company accounts made up to 28 February 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 PSC01 Notification of Choudhary Khalid Ghias Asad as a person with significant control on 13 January 2021
13 Dec 2021 AP01 Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Anna Bila as a director on 13 December 2021
13 Dec 2021 PSC07 Cessation of Anna Bila as a person with significant control on 13 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 96 Brabazon Road Oadby Leicester LE2 5HE on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Jahangir Alom as a director on 12 November 2021
15 Nov 2021 AP01 Appointment of Miss Anna Bila as a director on 12 November 2021
15 Nov 2021 PSC01 Notification of Anna Bila as a person with significant control on 12 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
27 Aug 2021 AD01 Registered office address changed from 5 Ocean Street London E1 4th England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 27 August 2021
09 Jun 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 AA Micro company accounts made up to 29 February 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended