LB DESIGN CONSULTANTS LTD

Lowther House Lowther House, Kendal, LA9 4DX, England
StatusACTIVE
Company No.08971724
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Apr 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Briggs

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lloyd

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AR CONSULT LIMITED

28 BEVERLEY GARDENS,WEMBLEY,HA9 9QZ

Number:09935956
Status:ACTIVE
Category:Private Limited Company

DVIURIS LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09443151
Status:ACTIVE
Category:Private Limited Company

HOLLIS HOME IMPROVEMENTS LTD

22 PARKGATE CRESCENT,HERTFORDSHIRE,EN4 0NP

Number:04811855
Status:ACTIVE
Category:Private Limited Company

LEGATUM MAIORUM LIMITED

WYCHGARTH,STOURBRIDGE,DY9 0RS

Number:11479495
Status:ACTIVE
Category:Private Limited Company

SHERWOODS (PAISLEY) LTD

62 GLASGOW ROAD,PAISLEY,PA1 3PW

Number:SC535534
Status:ACTIVE
Category:Private Limited Company

SPA HOLDINGS GROUP LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:10790493
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