LBS CONTRACTS LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 2 THE POTTERIES DITCHLING COMMON DITCHLING HASSOCKS ENGLAND BN6 8SJ
2024-04-07 insert address UNIT 9A WATER LANE STORRINGTON PULBOROUGH ENGLAND RH20 3EA
2024-04-07 update registered_address
2023-06-26 update statutory_documents DIRECTOR APPOINTED MR RYAN LLEWELLYN BUCK
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE HALLIWELL
2023-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LLEWELLYN BUCK
2023-06-26 update statutory_documents CESSATION OF SIMON LEE BROCKHURST-SOUTER AS A PSC
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKHURST-SOUTER
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-06-07 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2022-06-07 insert address UNIT 2 THE POTTERIES DITCHLING COMMON DITCHLING HASSOCKS ENGLAND BN6 8SJ
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-07 update registered_address
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 09/10/2017
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 09/10/2017
2020-01-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEE BROCKHURST-SOUTER
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HALLIWELL / 22/12/2015
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2015-12-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-27 update statutory_documents 22/11/15 FULL LIST
2015-11-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-19 update statutory_documents 22/11/14 FULL LIST
2013-12-07 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5JA
2013-12-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2013-12-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-11-29 update statutory_documents 22/11/13 FULL LIST
2013-11-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 18/01/2013
2013-06-25 insert sic_code 23700 - Cutting, shaping and finishing of stone
2013-06-25 update returns_last_madeup_date null => 2012-11-22
2013-06-25 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-02-07 update statutory_documents 22/11/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE HALLIWELL
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 01/08/2012
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SOUTER / 08/12/2011
2012-12-18 update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 12.22
2012-12-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BROCKHURST-SOUTER / 07/12/2011
2011-11-24 update statutory_documents CURRSHO FROM 30/11/2012 TO 31/08/2012
2011-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 9A WATER LANE TRADING ESTATE STORRINGTON WEST SUSSEX RH20 3EA UNITED KINGDOM
2011-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION