LBH SERVICES UK LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type total exemption full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type total exemption full. 2022-10-07 View Report
Officers. Officer name: H.E. Sheikh Sultan Bin Jassim Al-Thani. Change date: 2022-04-22. 2022-04-25 View Report
Officers. Change date: 2022-04-21. Officer name: Sheikh Sultan Bin Jassim Al-Thani. 2022-04-22 View Report
Officers. Change date: 2022-04-19. Officer name: H E Sheikh Sultan Bin Jassim Al-Thani. 2022-04-20 View Report
Address. Old address: 50 Curzon Street London W1J 7UW. Change date: 2022-04-19. New address: 4th Floor 50 Curzon Street London W1J 7UW. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Officers. Officer name: John Sidney Sullivan. Termination date: 2020-12-01. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type total exemption full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Address. Change date: 2015-11-13. Old address: 12 Stanhope Gate London W1K 1AW. New address: 50 Curzon Street London W1J 7UW. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Address. Old address: 12 Stanhope Gate London W1K 1AW England. Change date: 2014-10-10. New address: 12 Stanhope Gate London W1K 1AW. 2014-10-10 View Report
Address. New address: 12 Stanhope Gate London W1K 1AW. Change date: 2014-10-09. Old address: 1 Pall Mall East London SW1Y 5AU. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2014-03-08 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Address. Old address: Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR. Change date: 2013-02-04. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Officers. Officer name: H E Sheikh Sultan Bin Jassim Al-Thani. Change date: 2009-10-01. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change person director company. 2010-02-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr John Sidney Sullivan. 2010-02-19 View Report
Address. Old address: 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU. Change date: 2009-12-15. 2009-12-15 View Report
Change of name. Description: Company name changed mbk services uk LIMITED\certificate issued on 24/06/09. 2009-06-20 View Report
Change of name. Description: Company name changed metro lbh LIMITED\certificate issued on 06/06/09. 2009-06-02 View Report
Change of name. Description: Company name changed kite employment services LIMITED\certificate issued on 07/05/09. 2009-05-06 View Report
Officers. Description: Appointment terminated director john sidney sullivan. 2009-04-04 View Report
Officers. Description: Director appointed h e sheikh sultan bin jassim al-thani. 2009-04-04 View Report
Incorporation. Incorporation company. 2008-12-04 View Report