Advanced company searchLink opens in new window

LUBAFSERVICE LTD

Company number 12437251

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
18 Jun 2023 AA Micro company accounts made up to 28 February 2023
10 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 28 February 2022
10 Aug 2022 CH01 Director's details changed for Mr Bruno Miguel Martins Santos on 15 January 2022
03 Aug 2022 AD01 Registered office address changed from 27 Verney Street London NW10 0AY England to 23 Braemar Avenue London NW10 0DY on 3 August 2022
29 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
18 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2021 AP01 Appointment of Mr Bruno Miguel Martins Santos as a director on 1 November 2021
10 Nov 2021 TM01 Termination of appointment of Venecia Jones as a director on 1 November 2021
10 Nov 2021 TM01 Termination of appointment of Liliana Isabel Pereira Rebelo as a director on 1 November 2021
04 Aug 2021 AP01 Appointment of Miss Liliana Isabel Pereira Rebelo as a director on 31 July 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 PSC08 Notification of a person with significant control statement
23 Mar 2021 AP01 Appointment of Miss Venecia Jones as a director on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 March 2021
23 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 Verney Street London NW10 0AY on 23 March 2021
12 Mar 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 March 2021
12 Mar 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Mar 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 January 2021
09 Mar 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 January 2021