Advanced company searchLink opens in new window

LBC EDINBURGH LIMITED

Company number SC429130

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
27 Sep 2022 CERTNM Company name changed leith bed centre LIMITED\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
27 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
18 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 18 December 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
03 Dec 2018 CH01 Director's details changed for Mr Philip Wilson Howarth on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mrs Juliette Theresa Howarth on 3 December 2018
15 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
08 Oct 2018 AD01 Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP Scotland to 174 Great Junction Street Edinburgh EH6 5LJ on 8 October 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
28 Jul 2017 PSC01 Notification of Juliette Theresa Howarth as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Philip Wilson Howarth as a person with significant control on 6 April 2016
24 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
12 Apr 2016 AD01 Registered office address changed from Cowan and Partners Ltd 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 12 April 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015