LBSH LTD

29a Bond Street, London, W5 5AS, England
StatusACTIVE
Company No.12554128
CategoryPrivate Limited Company
Incorporated14 Apr 2020
Age4 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

LBSH LTD is an active private limited company with number 12554128. It was incorporated 4 years, 1 month, 25 days ago, on 14 April 2020. The company address is 29a Bond Street, London, W5 5AS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-02

Psc name: Chris Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-02

Officer name: Gareth Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Phillips

Appointment date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Old address: Office 7, 206 , New Road Croxley Green WD3 3HH England

New address: 29a Bond Street London W5 5AS

Change date: 2022-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Bishop

Termination date: 2021-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Miss Deborah Ann Bishop

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Jones

Notification date: 2021-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Patrick Mahoney

Cessation date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: James Patrick Mahoney

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Jones

Appointment date: 2021-02-19

Documents

View document PDF

Incorporation company

Date: 14 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. G. GOODCHILD LIMITED

THE ORCHARD,NEAR CHIPPENHAM,SN14 7AB

Number:01764004
Status:ACTIVE
Category:Private Limited Company

CHICHESTER SECURITIES LLP

REGINA HOUSE 124,LONDON,NW3 5JS

Number:OC394841
Status:ACTIVE
Category:Limited Liability Partnership

GRIMSBY BOROUGH FOOTBALL CLUB LIMITED

LUCARLYS WILTON ROAD,GRIMSBY,DN36 4AW

Number:10766366
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KHIM LIMITED

18 PYKE HAYES,MILTON KEYNES,MK8 8PQ

Number:09388798
Status:ACTIVE
Category:Private Limited Company

MY SATISFY LTD

185 QUEEN MARYS ROAD,COVENTRY,CV6 5LT

Number:11225358
Status:ACTIVE
Category:Private Limited Company

THINKBIG IT SOLUTIONS LIMITED

278 WHARF LANE,SOLIHULL,B91 2UP

Number:11597085
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