LB DESIGN CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08971724 |
Category | Private Limited Company |
Incorporated | 01 Apr 2014 |
Age | 10 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
LB DESIGN CONSULTANTS LTD is an active private limited company with number 08971724. It was incorporated 10 years, 29 days ago, on 01 April 2014. The company address is Lowther House Lowther House, Kendal, LA9 4DX, England.
Company Fillings
Change person director company with change date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Matthew Hunter Lloyd
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Hunter Lloyd
Change date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lloyd
Change date: 2018-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Lloyd
Change date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: Lowther House Lowther Street Kendal LA9 4DX
Old address: 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ
Change date: 2017-05-12
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-02
Officer name: Mr Matthew Lloyd
Documents
Certificate change of name company
Date: 30 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hexport LIMITED\certificate issued on 30/04/14
Documents
Capital allotment shares
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-25
Capital : 2 GBP
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Briggs
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Lloyd
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2014-04-25
Documents
Incorporation company
Date: 01 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 BEVERLEY GARDENS,WEMBLEY,HA9 9QZ
Number: | 09935956 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 09443151 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PARKGATE CRESCENT,HERTFORDSHIRE,EN4 0NP
Number: | 04811855 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYCHGARTH,STOURBRIDGE,DY9 0RS
Number: | 11479495 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GLASGOW ROAD,PAISLEY,PA1 3PW
Number: | SC535534 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10790493 |
Status: | ACTIVE |
Category: | Private Limited Company |