LBS DESIGN LTD

10 Knockbreck Street, Tain, IV19 1BJ, Ross-Shire
StatusDISSOLVED
Company No.SC330337
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 9 months
JurisdictionScotland
Dissolution27 Oct 2015
Years8 years, 7 months, 8 days

SUMMARY

LBS DESIGN LTD is an dissolved private limited company with number SC330337. It was incorporated 16 years, 9 months ago, on 04 September 2007 and it was dissolved 8 years, 7 months, 8 days ago, on 27 October 2015. The company address is 10 Knockbreck Street, Tain, IV19 1BJ, Ross-shire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Luke Bernard Stoltman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed luke bernard stoltman

Documents

View document PDF

Resolution

Date: 14 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rayburn LIMITED\certificate issued on 12/05/08

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE BUSINESS COMPLIANCE LIMITED

SAUVEURS COACH HOUSE,CALNE,SN11 8RU

Number:10523574
Status:ACTIVE
Category:Private Limited Company

BOURNE HOMES (FARNHAM) LTD

LANGBOROUGH HOUSE BEALES LANE,FARNHAM,GU10 4PY

Number:09450360
Status:ACTIVE
Category:Private Limited Company

BROOKLYN'S RESTAURANTS LIMITED

2ND FLOOR,LIVERPOOL,L2 4SX

Number:07813337
Status:LIQUIDATION
Category:Private Limited Company

MAGIC ENTERTAINMENT LONDON LIMITED

5 THEOBALD STREET,RADLETT,WD7 7LP

Number:09763116
Status:ACTIVE
Category:Private Limited Company

SPECTRUM WELDING SUPPLIES LIMITED

SPECTRUM HOUSE MCGREGOR WAY,CHESTERFIELD,S40 2WB

Number:01732286
Status:ACTIVE
Category:Private Limited Company

TINA TRANS LTD

87 HOWARD ROAD,LONDON,E17 4SG

Number:10176677
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