GEORGE LB LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Officers. Appointment date: 2023-09-01. Officer name: Mrs Leah Pearl Gross. 2023-10-31 View Report
Officers. Officer name: Martin Gross. Termination date: 2023-09-01. 2023-10-31 View Report
Accounts. Accounts type total exemption full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Address. Change date: 2020-12-22. New address: 1st Floor, Cloister House New Bailey Street Manchester M3 5FS. Old address: Clifton Square Alderley Edge Cheshire SK9 7NW. 2020-12-22 View Report
Mortgage. Charge number: 059618540019. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type audited abridged. 2018-03-05 View Report
Officers. Officer name: John Edward Cooper. Termination date: 2018-02-01. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Mortgage. Charge number: 059618540020. 2017-04-12 View Report
Mortgage. Charge number: 059618540021. 2017-04-12 View Report
Accounts. Accounts type small. 2017-03-21 View Report
Gazette. Gazette filings brought up to date. 2017-03-15 View Report
Gazette. Gazette notice compulsory. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Mortgage. Charge number: 059618540015. 2015-08-11 View Report
Mortgage. Charge number: 059618540021. Charge creation date: 2015-07-30. 2015-08-05 View Report
Mortgage. Charge number: 059618540020. Charge creation date: 2015-07-30. 2015-08-05 View Report
Mortgage. Charge number: 059618540019. Charge creation date: 2015-05-11. 2015-05-13 View Report
Accounts. Accounts type small. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Mortgage. Charge number: 059618540004. 2014-06-05 View Report
Mortgage. Charge number: 059618540007. 2014-06-05 View Report
Mortgage. Charge number: 059618540008. 2014-06-05 View Report
Mortgage. Charge number: 059618540006. 2014-06-05 View Report
Mortgage. Charge number: 059618540014. 2014-06-05 View Report
Mortgage. Charge number: 059618540005. 2014-06-05 View Report
Mortgage. Charge number: 059618540011. 2014-06-05 View Report
Mortgage. Charge number: 059618540012. 2014-06-05 View Report
Mortgage. Charge number: 059618540013. 2014-06-05 View Report
Mortgage. Charge number: 059618540016. 2014-06-05 View Report
Mortgage. Charge number: 059618540010. 2014-06-05 View Report
Mortgage. Charge number: 059618540009. 2014-06-05 View Report
Mortgage. Charge number: 059618540017. 2014-06-05 View Report
Mortgage. Charge number: 059618540018. 2014-06-05 View Report
Resolution. Description: Resolutions. 2014-01-07 View Report
Mortgage. Charge number: 059618540004. 2014-01-02 View Report
Mortgage. Charge number: 059618540005. 2014-01-02 View Report