LB TECH SOLUTIONS LTD



Company Documents

DateDescription
31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Appointment of Mr Taylor Jay Casson as a director on 2023-06-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
10/02/2310 February 2023 Confirmation statement made on 2022-06-09 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SUITE G1 WOODLAND PLACE HURRICANE WAY WICKFORD SS11 8YB ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document



28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE BRIARS CASTLEDON ROAD DOWNHAM BILLERICAY ESSEX CM11 1LH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 21 NAPIER CRESCENT WICKFORD ESSEX SS12 9NB

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company