LBB TV LIMITED

Flat 2 31 Upper Park Road Flat 2 31 Upper Park Road, London, NW3 2UL, England
StatusACTIVE
Company No.09634230
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

LBB TV LIMITED is an active private limited company with number 09634230. It was incorporated 9 years, 5 days ago, on 11 June 2015. The company address is Flat 2 31 Upper Park Road Flat 2 31 Upper Park Road, London, NW3 2UL, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebekah Ann Clarke

Change date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: Flat 2 31 Upper Park Road Parkstead Lodge London NW3 2UL

Old address: 4 Southwood Mansions Southwood Lane, Highgate London N6 5SZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-17

Officer name: Mrs Rebekah Ann Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 29 Orchard Road Highgate London N6 5TR England

Change date: 2019-03-19

New address: 4 Southwood Mansions Southwood Lane, Highgate London N6 5SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebekah Ann Clarke

Change date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: Peep O Day Cottage West Buckland Kingsbridge Devon TQ7 3AQ England

New address: 29 Orchard Road Highgate London N6 5TR

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

New address: Peep O Day Cottage West Buckland Kingsbridge Devon TQ7 3AQ

Old address: Barn House West Buckland Kingsbridge Devon TQ7 3AQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-08

Officer name: Mrs Rebekah Ann Clarke

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012683
Status:ACTIVE
Category:Limited Partnership

BRITISH WOOL MARKETING BOARD PENSIONS TRUSTEE LIMITED

WOOL HOUSE SIDINGS CLOSE,BRADFORD,BD2 1AZ

Number:06578068
Status:ACTIVE
Category:Private Limited Company

ENERBALA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10655753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAVRIEL HAIRDRESSING LIMITED

65 STATION ROAD,HARROW,HA1 2TY

Number:04790228
Status:ACTIVE
Category:Private Limited Company

JENEVER BIDCO LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11800668
Status:ACTIVE
Category:Private Limited Company

PRICEPOWER LIMITED

6 COLDWELL STREET,GATESHEAD 10,NE10 9HH

Number:01558556
Status:LIQUIDATION
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