LBT GLOBAL LIMITED

05800420
THE SECRET GARDEN 60-61 HIGH STREET BRADING SANDOWN PO36 0DQ

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 16 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 16 Buy now
25 Jan 2022 resolution Resolution 1 Buy now
25 Jan 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jan 2022 incorporation Memorandum Articles 5 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Termination of appointment of director (Hayley Louise Tutton) 1 Buy now
30 Apr 2021 accounts Annual Accounts 15 Buy now
20 Oct 2020 officers Appointment of director (Dr Ali Noureldin Mohamed Anwar Khalil) 2 Buy now
19 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2020 officers Appointment of director (Ms Catherine Ellen Owen) 2 Buy now
04 Feb 2020 officers Appointment of director (Miss Claire Wendy Siobhan Borrett) 2 Buy now
16 Jan 2020 officers Termination of appointment of director (Alan Charles Cole) 1 Buy now
29 Nov 2019 accounts Annual Accounts 14 Buy now
02 Aug 2019 mortgage Registration of a charge 9 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 13 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 12 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 officers Appointment of director (Miss Hayley Louise Tutton) 2 Buy now
24 Apr 2017 officers Appointment of secretary (Mr Matthew Searle Mbe) 2 Buy now
08 Dec 2016 accounts Annual Accounts 11 Buy now
05 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
06 Dec 2015 accounts Annual Accounts 11 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 accounts Annual Accounts 11 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 11 Buy now
12 Aug 2013 officers Change of particulars for director (Oliver Llewellyn Hall) 2 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 10 Buy now
26 Jun 2012 officers Appointment of director (Mr Alan Charles Cole) 2 Buy now
26 Jun 2012 officers Termination of appointment of director (Timothy Blackman) 1 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 10 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2010 accounts Annual Accounts 12 Buy now
20 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jul 2010 incorporation Memorandum Articles 5 Buy now
20 Jul 2010 resolution Resolution 1 Buy now
12 Jul 2010 annual-return Annual Return 3 Buy now
12 Jul 2010 officers Change of particulars for director (Oliver Llewellyn Hall) 2 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Carlton Registrars Limited) 1 Buy now
31 Mar 2010 accounts Annual Accounts 14 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2009 annual-return Annual return made up to 28/04/09 3 Buy now
06 Jun 2009 officers Appointment terminated secretary oliver hall 1 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
23 Oct 2008 officers Director and secretary appointed oliver llewellyn hall 2 Buy now
27 May 2008 annual-return Annual return made up to 28/04/08 2 Buy now
06 Dec 2007 accounts Annual Accounts 5 Buy now
11 Jul 2007 accounts Accounting reference date shortened from 30/04/07 to 28/02/07 1 Buy now
29 Jun 2007 annual-return Annual return made up to 28/04/07 2 Buy now
24 Oct 2006 incorporation Memorandum Articles 6 Buy now
24 Oct 2006 resolution Resolution 22 Buy now
05 May 2006 officers New director appointed 1 Buy now
05 May 2006 officers New director appointed 1 Buy now
05 May 2006 officers New secretary appointed 1 Buy now
05 May 2006 officers Director resigned 1 Buy now
05 May 2006 officers Secretary resigned 1 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
28 Apr 2006 incorporation Incorporation Company 23 Buy now