Home
A-Z Index
L list
LT list
Company details
Name
Ltbb Ltd
Number
12137900
Date of Incorporation:
August 5, 2019
End of financial year:
31 August
Address:
Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB
SIC code:
74909 - Other professional, scientific and technical activities not elsewhere classified
Ltbb Ltd was dissolved on 2022-09-20.
Ltbb was a private limited company that was located at Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2019-08-05) was run by 1 director.
Director Andrew W. who was appointed on 05 August 2019.
The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909).
The last confirmation statement was sent on 2021-05-26 and last time the annual accounts were sent was on 31 August 2021.
Directors
Accounts data
Date of Accounts
2020-08-31
2021-08-31
Current Assets
18,287
4,268
Total Assets Less Current Liabilities
18,416
2,836
People with significant control
Nature of control:
50,01-75% shares
Show PSC documents details
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
Show more filings
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
Free Download
(1 page)
(TM01) Director appointment termination date: Tuesday 21st December 2021
filed on: 23rd, December 2021
| officers
Free Download
(1 page)
(TM01) Director appointment termination date: Tuesday 21st December 2021
filed on: 23rd, December 2021
| officers
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, October 2021
| accounts
Free Download
(9 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates Wednesday 26th May 2021
filed on: 16th, August 2021
| confirmation statement
Free Download
(5 pages)
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, January 2021
| accounts
Free Download
(9 pages)
(TM01) Director appointment termination date: Tuesday 26th May 2020
filed on: 26th, May 2020
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
Free Download
(5 pages)
(AP01) New director appointment on Tuesday 1st October 2019.
filed on: 16th, October 2019
| officers
Free Download
(2 pages)
(AP01) New director appointment on Friday 20th September 2019.
filed on: 2nd, October 2019
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 5th, August 2019
| incorporation
Free Download
(11 pages)