LBHF JOINT VENTURES LIMITED

The Omnibus Building C/O 1st Credit Limited The Omnibus Building C/O 1st Credit Limited, Reigate, RH2 7JP, Surrey, United Kingdom
StatusDISSOLVED
Company No.10812552
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 25 days

SUMMARY

LBHF JOINT VENTURES LIMITED is an dissolved private limited company with number 10812552. It was incorporated 6 years, 11 months, 9 days ago, on 09 June 2017 and it was dissolved 1 year, 11 months, 25 days ago, on 24 May 2022. The company address is The Omnibus Building C/O 1st Credit Limited The Omnibus Building C/O 1st Credit Limited, Reigate, RH2 7JP, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Emily Hill

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Bruce James Mclaren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Lea

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kerry Sales

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Charles James Trevenen Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 13 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-13

Officer name: Jeremy Michael Hainge

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Christian Richard Rogers

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: The Omnibus Building C/O 1st Credit Limited Lesbourne Road Reigate Surrey RH2 7JP

Old address: Elizabeth House Fulwood Place London WC1V 6HG United Kingdom

Change date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Richard Rogers

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles James Trevenen Holland

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Hitesh Girdharlal Jolapara

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK-THOMPSON ACCOUNTANCY LTD

44 BROADWAY,LONDON,E15 1XH

Number:07985881
Status:ACTIVE
Category:Private Limited Company

CIM 2016 LIMITED

3 HARRYS PLACE, BUCKLES LANE,SOUTH OCKENDON,RM15 6RZ

Number:10340867
Status:ACTIVE
Category:Private Limited Company

FAR EARTH MOVER'S EQUIPMENT LTD

39 PICARDY ROAD,BELVEDERE,DA17 5QH

Number:11611762
Status:ACTIVE
Category:Private Limited Company

HOBASH LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:09421100
Status:LIQUIDATION
Category:Private Limited Company

THE HOUSE OF ANTIQUES LIMITED

22 GOODMAYES LANE,ILFORD,IG3 9NZ

Number:10995397
Status:ACTIVE
Category:Private Limited Company

THE PAUL KELLY LIMITED PARTNERSHIP

376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ

Number:LP006026
Status:ACTIVE
Category:Limited Partnership

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