LB TECH SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08385347 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LB TECH SOLUTIONS LTD is an active private limited company with number 08385347. It was incorporated 11 years, 3 months, 27 days ago, on 01 February 2013. The company address is Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England.
Company Fillings
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-04
Psc name: Lbfs Holdings Ltd
Documents
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-04
Psc name: Carl Gibson
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-04
Psc name: Mr Lee Banks
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Taylor Jay Casson
Appointment date: 2023-06-02
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Old address: Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB England
Change date: 2019-02-12
New address: Woodland Place Hurricane Way Wickford Essex SS11 8YB
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: The Briars Castledon Road Downham Billericay Essex CM11 1LH
New address: Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB
Change date: 2017-07-13
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Old address: 21 Napier Crescent Wickford Essex SS12 9NB
New address: The Briars Castledon Road Downham Billericay Essex CM11 1LH
Change date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gibson
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gibson
Documents
Some Companies
WOODCOTE,CHALFONT ST GILES,HP8 4BA
Number: | 05653452 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 09090011 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BARKSTON HEATH,GLOUCESTER,GL2 2EF
Number: | 08599973 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHERS COMMERCIAL PROPERTY LIMITED
UNIT 3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL
Number: | 11543817 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JACKSON CLOSE,BRACKNELL,RG12 7JG
Number: | 11543891 |
Status: | ACTIVE |
Category: | Private Limited Company |
497A GREEN LANES,LONDON,N4 1AL
Number: | 11929559 |
Status: | ACTIVE |
Category: | Private Limited Company |