(CS01) Confirmation statement with updates March 26, 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control September 18, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 28, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52-54 Gracechurch Street London EC3V 0EH. Change occurred on September 28, 2023. Company's previous address: 4th Floor 85 Tottenham Court Road London W1T 4TQ England.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lb facilities management LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 85 Tottenham Court Road London W1T 4TQ. Change occurred on September 27, 2022. Company's previous address: The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Harley Building 77 New Cavendish Street London W1W 6XB. Change occurred on November 30, 2020. Company's previous address: Walmar House 296 Regent Street London W1B 3AP United Kingdom.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 15, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Walmar House 296 Regent Street London W1B 3AP. Change occurred on December 14, 2018. Company's previous address: 7 Swallow Place London W1B 2AG.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 26, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 25, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to July 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 9, 2013. Old Address: New Burlington House 1074 Finchley Road London NW11 0PU
filed on: 9th, August 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to July 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2011 to July 31, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 23, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 29, 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 29, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|