LB TECH SOLUTIONS LTD

Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.08385347
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (3971) LIMITED

WOODCOTE,CHALFONT ST GILES,HP8 4BA

Number:05653452
Status:ACTIVE
Category:Private Limited Company

CHEPS ENTERTAINMENT LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09090011
Status:ACTIVE
Category:Private Limited Company

CUPPER LIMITED

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

LATIMER FIBRE LTD

9 JACKSON CLOSE,BRACKNELL,RG12 7JG

Number:11543891
Status:ACTIVE
Category:Private Limited Company

STERLING GUARDS LTD

497A GREEN LANES,LONDON,N4 1AL

Number:11929559
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