LNB BUILDING SOLUTIONS LTD

2 Ripston Road, Ashford, TW15 1PQ, England
StatusACTIVE
Company No.07239919
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauluder Gill

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mauluder Gill

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lokesh Nagpal

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maninder Gill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO PARTNERSHIP PLC

GALLERY COURT,LONDON,SE1 4BB

Number:02953313
Status:ACTIVE
Category:Public Limited Company

HILEY ENGINEERING LIMITED

FOUNTAIN WORKS,LIVERSEDGE,WF15 7PH

Number:06708060
Status:ACTIVE
Category:Private Limited Company

IQ PLAYGROUNDS LIMITED

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

SPEARHEAD CONSULTANCY LIMITED

REAR SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:08178057
Status:ACTIVE
Category:Private Limited Company

TEMPLE AUDIO LIMITED

23 JAMES STREET,SALE,M33 3GY

Number:06899384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source