- Company Overview for L B COMMERCIALS LIMITED (11063171)
- Filing history for L B COMMERCIALS LIMITED (11063171)
- People for L B COMMERCIALS LIMITED (11063171)
- More for L B COMMERCIALS LIMITED (11063171)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
18 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Nov 2022 | PSC04 | Change of details for Mrs Emma Louise Lambert as a person with significant control on 14 November 2021 | |
14 Nov 2022 | PSC04 | Change of details for Mr Gary Lambert as a person with significant control on 14 November 2021 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2022 | TM01 | Termination of appointment of Emma Louise Lambert as a director on 1 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Gary Paul Lambert as a director on 1 November 2022 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | CH01 | Director's details changed for Mrs Emma Louise Lambert on 25 May 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
15 Dec 2021 | AD01 | Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA England to Talke Garage Talke Road Chesterton Newcastle ST5 7NL on 15 December 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jul 2019 | AD01 | Registered office address changed from Lymore Villa 162a London Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JB United Kingdom to Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA on 31 July 2019 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|