LBA SERVICES LIMITED

Leeds Bradford International Airport Whitehouse Lane Leeds Bradford International Airport Whitehouse Lane, Leeds, LS19 7TU
StatusACTIVE
Company No.09400312
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

LBA SERVICES LIMITED is an active private limited company with number 09400312. It was incorporated 9 years, 4 months, 1 day ago, on 21 January 2015. The company address is Leeds Bradford International Airport Whitehouse Lane Leeds Bradford International Airport Whitehouse Lane, Leeds, LS19 7TU.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2023-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kunaal James Wharfe

Appointment date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

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: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Alexander William Tong

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094003120004

Charge creation date: 2021-06-29

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent John Hodder

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hywel Gwyn Rees

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Graeme Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: David Gerald Craven

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gerald Craven

Appointment date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Damian Ives

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Simon Whitby

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David French

Termination date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr Hywel Gwyn Rees

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Simon Whitby

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David Laws

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094003120002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-25

Charge number: 094003120003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A G Secretarial Limited

Appointment date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hallwood

Termination date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laws

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: John Parkin

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2017

Category: Address

Type: AD02

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2017

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094003120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094003120002

Charge creation date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094003120001

Charge creation date: 2016-02-29

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leeds region airport LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jan 2016

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change sail address company with new address

Date: 26 Jan 2016

Category: Address

Type: AD02

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gornall

Termination date: 2015-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICA PROMOTIONS LIMITED

9 DAVENTRY STREET,WARWICKSHIRE,CV47 1PH

Number:04744976
Status:ACTIVE
Category:Private Limited Company

AURA WIND (PITCAIRLIE) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:08812335
Status:ACTIVE
Category:Private Limited Company
Number:CS000971
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GRUNDON WASTE MANAGEMENT LIMITED

THAMES HOUSE OXFORD ROAD,WALLINGFORD,OX10 6LX

Number:04245965
Status:ACTIVE
Category:Private Limited Company

GSI FINANCIAL LTD

LONGCROFT HOUSE,LONDON,EC2M 4NS

Number:11948697
Status:ACTIVE
Category:Private Limited Company

HANK80 DESIGNS LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:09814303
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