LBH (2012) LIMITED

Boston House Room F2 214 High Street Boston House Room F2 214 High Street, Wetherby, LS23 6AD, West Yorkshire
StatusACTIVE
Company No.08278158
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

LBH (2012) LIMITED is an active private limited company with number 08278158. It was incorporated 11 years, 6 months, 14 days ago, on 01 November 2012. The company address is Boston House Room F2 214 High Street Boston House Room F2 214 High Street, Wetherby, LS23 6AD, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH06

Date: 2021-07-26

Capital : 330,236.82 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 29 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2020

Action Date: 31 Oct 2019

Category: Capital

Type: SH06

Capital : 351,653.71 GBP

Date: 2019-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-30

Capital : 362,027.19 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Firth

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Simon Timothy Bullock

Documents

View document PDF

Capital cancellation shares

Date: 05 Oct 2016

Action Date: 24 Aug 2016

Category: Capital

Type: SH06

Capital : 376,925.19 GBP

Date: 2016-08-24

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Simon Timothy Bullock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital cancellation shares

Date: 19 Jan 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH06

Date: 2015-12-17

Capital : 385,340.19 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joanne Lawrance

Appointment date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-05

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital statement capital company with date currency figure

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH19

Capital : 414,954.75 GBP

Date: 2014-11-11

Documents

View document PDF

Legacy

Date: 04 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/10/14

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 12 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-12

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 829,909.50 GBP

Date: 2012-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom

Change date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND C BROOKES LIMITED

TARA COTTAGE,RUGBY,CV22 5EP

Number:07062245
Status:ACTIVE
Category:Private Limited Company

BETTER CALL DARIUSZ! LIMITED

7 PROSPECT ROW,CHATHAM,ME4 5QZ

Number:10128187
Status:ACTIVE
Category:Private Limited Company

J.P. KNIGHT & SONS LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:04768996
Status:ACTIVE
Category:Private Limited Company

KEVIN M THOMPSON LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11583999
Status:ACTIVE
Category:Private Limited Company

PIPER CONTROLS LIMITED

14 THE PINES,HIGH WYCOMBE,HP10 8BY

Number:11212888
Status:ACTIVE
Category:Private Limited Company

STARTWENTYTHREE LTD

2 DRYFE LODGE,LOCKERBIE,DG11 2LW

Number:SC611412
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