LNB BUILDING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07239919 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
LNB BUILDING SOLUTIONS LTD is an active private limited company with number 07239919. It was incorporated 14 years, 1 month, 7 days ago, on 30 April 2010. The company address is 2 Ripston Road, Ashford, TW15 1PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
Old address: Suite No. 140 981 Great West Road Brentford TW8 9DN England
New address: 2 Ripston Road Ashford TW15 1PQ
Change date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Old address: 440a Staines Road West Ashford TW15 1RZ England
Change date: 2022-08-09
New address: Suite No. 140 981 Great West Road Brentford TW8 9DN
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: 19 Thickthorne Lane Staines-upon-Thames Middlesex TW18 1LU England
Change date: 2021-05-19
New address: 440a Staines Road West Ashford TW15 1RZ
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 20 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maninder Nagpal
Termination date: 2019-06-10
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person secretary company with change date
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-11
Officer name: Mrs Maninder Nagpal
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maninder Gill
Termination date: 2016-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
New address: 19 Thickthorne Lane Staines-upon-Thames Middlesex TW18 1LU
Change date: 2016-08-11
Old address: 22 Waxlow Crescent Southall Middlesex UB1 2st
Documents
Change person secretary company with change date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-11
Officer name: Mrs Maninder Gill
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lokesh Nagpal
Appointment date: 2016-08-11
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maninder Gill
Appointment date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauluder Gill
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mauluder Gill
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lokesh Nagpal
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maninder Gill
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: 101 a the Broadway Southall Middlesex UB1 1LN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: 101a the Broadway Southall Middlesex Ub1 11N United Kingdom
Documents
Some Companies
GALLERY COURT,LONDON,SE1 4BB
Number: | 02953313 |
Status: | ACTIVE |
Category: | Public Limited Company |
FOUNTAIN WORKS,LIVERSEDGE,WF15 7PH
Number: | 06708060 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SILK HOUSE,MACCLESFIELD,SK11 7QJ
Number: | 07059042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD MARKETING TECHNOLOGY WORLDWIDE GROUP LIMITED
LEVEL 30 THE LEADENHALL BUILDING,LONDON,EC3V 1LR
Number: | 10621671 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 08178057 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JAMES STREET,SALE,M33 3GY
Number: | 06899384 |
Status: | ACTIVE |
Category: | Private Limited Company |