LBA INTERNATIONAL LIMITED

04171599
3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL ENGLAND L2 5RH

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
25 Sep 2023 officers Appointment of director (Ms Katherine Hughes) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Christopher Richards) 1 Buy now
19 Sep 2023 officers Appointment of director (Mr Andrew Hampson) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 2 Buy now
15 Aug 2022 officers Termination of appointment of director (Darryl Mclean) 1 Buy now
13 Jul 2022 officers Appointment of director (Christopher Richards) 2 Buy now
13 Jul 2022 officers Termination of appointment of director (David James Horstcraft) 1 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2021 officers Termination of appointment of director (Mathieu Tijskens) 1 Buy now
18 Feb 2021 officers Change of particulars for director (Darryl Mnlean) 2 Buy now
18 Feb 2021 officers Appointment of director (Darryl Mnlean) 2 Buy now
20 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
06 Aug 2019 officers Appointment of director (Mr Brad Elliot Williams) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Scott Timothy O'brien) 1 Buy now
01 May 2019 officers Appointment of director (Mr David James Horstcraft) 2 Buy now
01 May 2019 officers Termination of appointment of director (Ian Michael Bennett) 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Appointment of director (Mr Mathieu Tijskens) 2 Buy now
13 Nov 2018 officers Appointment of director (Mr Blaine Browers) 2 Buy now
13 Nov 2018 officers Appointment of director (Mr Chad Appleby) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Debbie Conley) 1 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
13 Jun 2018 officers Termination of appointment of director (Steven John Jenkins) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Scott Franklin Harris) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 officers Change of particulars for director (Mr Ian Michael Bennett) 2 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
09 Apr 2018 officers Change of particulars for director (Mr. Steven John Jenkins) 2 Buy now
09 Apr 2018 officers Change of particulars for director (Mr. Steven John Jenkins) 2 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2017 resolution Resolution 28 Buy now
24 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2017 officers Appointment of director (Mr Ian Michael Bennett) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Steven John Jenkins) 2 Buy now
16 Jan 2017 officers Termination of appointment of director (Richard Bruce Darby) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (David Horstcraft) 1 Buy now
23 Nov 2016 officers Appointment of director (Mr Scott Franklin Harris) 2 Buy now
23 Nov 2016 officers Appointment of director (Mr Scott Timothy O'brien) 2 Buy now
23 Nov 2016 officers Appointment of director (Ms Debbie Conley) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Timothy James Wetton) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Derek Michael James) 1 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
31 Mar 2016 officers Change of particulars for director (Richard Bruce Darby) 2 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 officers Appointment of director (Mr Derek Michael James) 2 Buy now
09 Oct 2015 mortgage Registration of a charge 44 Buy now
08 May 2015 accounts Annual Accounts 8 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
13 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
11 Jun 2013 mortgage Registration of a charge without deed 6 Buy now
23 Apr 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 7 Buy now
24 Aug 2012 mortgage Particulars of a mortgage or charge 10 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Appointment of director (Tim Wetton) 2 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Ludmila Macgill) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Ludmila Macgill) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Andrew Macgill) 1 Buy now
11 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2011 resolution Resolution 14 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2011 annual-return Annual Return 7 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
22 Dec 2010 capital Return of Allotment of shares 4 Buy now
22 Dec 2010 capital Return of Allotment of shares 4 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
22 Apr 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
12 Jan 2009 annual-return Return made up to 02/03/08; full list of members 4 Buy now