LONDON BUILDING EQUIPMENT (UK) LIMITED

03808747
C/O DIVERSET LTD,FERRARI HOUSE 258 FIELD END ROAD RUISLIP ENGLAND HA4 9UU

Documents

Documents
Date Category Description Pages
23 Jan 2025 accounts Annual Accounts 9 Buy now
09 Apr 2024 accounts Annual Accounts 9 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 10 Buy now
22 Apr 2022 accounts Annual Accounts 10 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 11 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2020 accounts Annual Accounts 10 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2019 officers Change of particulars for director (Mrs Jane Elizabeth Woolger) 2 Buy now
28 Mar 2019 officers Change of particulars for director (Brian Colin Lee) 2 Buy now
28 Mar 2019 officers Change of particulars for director (Thomas Mcgowan) 2 Buy now
25 Feb 2019 accounts Amended Accounts 8 Buy now
01 Nov 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2017 accounts Annual Accounts 9 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2017 accounts Annual Accounts 9 Buy now
05 Aug 2016 mortgage Registration of a charge 8 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 officers Change of particulars for director (Jane Elizabeth Woolger) 2 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Anup Kumar Sharma) 1 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 accounts Annual Accounts 8 Buy now
14 Jan 2016 officers Appointment of director (Thomas Mcgowan) 2 Buy now
16 Dec 2015 officers Change of particulars for director (Jane Elizabeth Lee) 2 Buy now
14 Aug 2015 annual-return Annual Return 6 Buy now
06 Aug 2015 capital Return of Allotment of shares 3 Buy now
24 Apr 2015 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
27 Apr 2011 officers Termination of appointment of director (Anup Sharma) 1 Buy now
16 Nov 2010 officers Appointment of director (Mr Anup Kumar Sharma) 2 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 accounts Annual Accounts 12 Buy now
17 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 8 Buy now
15 Aug 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
19 Feb 2008 accounts Annual Accounts 8 Buy now
21 Aug 2007 accounts Annual Accounts 8 Buy now
14 Aug 2007 annual-return Return made up to 16/07/07; full list of members 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 8 Buy now
18 Jul 2006 annual-return Return made up to 16/07/06; full list of members 2 Buy now
01 Aug 2005 annual-return Return made up to 16/07/05; full list of members 6 Buy now
10 May 2005 accounts Annual Accounts 8 Buy now
15 Sep 2004 annual-return Return made up to 16/07/04; full list of members 6 Buy now
27 May 2004 accounts Annual Accounts 8 Buy now
15 Jul 2003 annual-return Return made up to 16/07/03; full list of members 6 Buy now
14 Jul 2003 accounts Annual Accounts 7 Buy now
10 Jun 2003 accounts Annual Accounts 7 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 278 northolt road harrow middlesex HA2 8EB 1 Buy now
19 Aug 2002 accounts Annual Accounts 7 Buy now
12 Aug 2002 annual-return Return made up to 16/07/02; full list of members 6 Buy now
29 Aug 2001 annual-return Return made up to 16/07/01; full list of members 6 Buy now
29 Sep 2000 annual-return Return made up to 16/07/00; full list of members 7 Buy now
04 Jan 2000 change-of-name Certificate Change Of Name Company 4 Buy now
24 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 1999 officers New director appointed 2 Buy now
28 Jul 1999 officers New secretary appointed 2 Buy now
28 Jul 1999 officers Director resigned 1 Buy now
28 Jul 1999 officers Secretary resigned 1 Buy now
16 Jul 1999 incorporation Incorporation Company 16 Buy now