Download leads from Nexok and grow your business. Find out more

Libob Lighting Limited

Documents

Total Documents27
Total Pages89

Filing History

8 December 2017Micro company accounts made up to 30 September 2017
7 November 2017Change of details for Mr Robert Peter West as a person with significant control on 1 November 2017
7 November 2017Confirmation statement made on 7 November 2017 with updates
3 November 2017Termination of appointment of Susan Margaret Warren as a secretary on 3 November 2017
3 November 2017Confirmation statement made on 3 November 2017 with updates
28 September 2017Confirmation statement made on 19 September 2017 with no updates
7 June 2017Micro company accounts made up to 30 September 2016
19 September 2016Confirmation statement made on 19 September 2016 with updates
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Registered office address changed from 52 Cambridge Avenue Sudbury Hill Greenford Middlesex UB6 0PJ to 18 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU on 29 June 2016
17 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
29 September 2015First Gazette notice for compulsory strike-off
29 September 2015Compulsory strike-off action has been discontinued
29 September 2015Total exemption small company accounts made up to 30 September 2014
1 October 2014Compulsory strike-off action has been discontinued
30 September 2014First Gazette notice for compulsory strike-off
29 September 2014Total exemption small company accounts made up to 30 September 2013
27 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
10 December 2013Compulsory strike-off action has been discontinued
10 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
8 December 2013Total exemption small company accounts made up to 30 September 2012
17 September 2013First Gazette notice for compulsory strike-off
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
23 August 2012Registered office address changed from 18 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU on 23 August 2012
23 August 2012Termination of appointment of Robert West as a director
23 August 2012Appointment of Peter Alan West as a director
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing