Advanced company searchLink opens in new window

LOUIS BERGER (UK) LIMITED

Company number 03675716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
14 Dec 2022 AP01 Appointment of Mrs Karen Sewell as a director on 12 December 2022
13 Dec 2022 TM01 Termination of appointment of Petr Bilek as a director on 12 December 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 AP03 Appointment of Karen Sewell as a secretary on 8 March 2022
08 Mar 2022 TM02 Termination of appointment of Ciaran Michael Thompson as a secretary on 8 March 2022
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
30 Aug 2021 CH03 Secretary's details changed for Mr Ciaran Michael Thompson on 3 August 2021
30 Aug 2021 CH01 Director's details changed for Mr Ciaran Michael Thompson on 3 August 2021
03 Aug 2021 PSC05 Change of details for Lb Uk Holding Ii Limited as a person with significant control on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond TW9 2JY United Kingdom to Wsp House 70 Chancery Lane London WC2A 1AF on 3 August 2021
19 Feb 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
17 Aug 2020 AP01 Appointment of Petr Bilek as a director on 3 August 2020
16 Jul 2020 PSC02 Notification of Lb Uk Holding Ii Limited as a person with significant control on 29 June 2016
16 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 16 July 2020
15 Jul 2020 MR04 Satisfaction of charge 036757160002 in full
15 Jul 2020 MR04 Satisfaction of charge 036757160003 in full
13 May 2020 TM01 Termination of appointment of Peter John Andrew Skinner as a director on 15 April 2020
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 AP03 Appointment of Mr Ciaran Michael Thompson as a secretary on 30 August 2019