Advanced company searchLink opens in new window

13 LUBBOCK ROAD MANAGEMENT LIMITED

Company number 04391824

Filter by category

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)
02 Apr 2008 363a Return made up to 11/03/08; full list of members
01 Apr 2008 288b Appointment terminated director matthew ashley
30 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
05 Apr 2007 363a Return made up to 11/03/07; full list of members
05 Apr 2007 288c Director's particulars changed
12 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
13 Apr 2006 363s Return made up to 11/03/06; full list of members
12 Dec 2005 288a New director appointed
09 Dec 2005 AA Accounts for a dormant company made up to 31 March 2005
12 Apr 2005 363s Return made up to 11/03/05; full list of members
16 Apr 2004 AA Accounts for a dormant company made up to 31 March 2004
13 Apr 2004 363s Return made up to 11/03/04; full list of members
04 Feb 2004 AA Accounts for a dormant company made up to 31 March 2003
25 Nov 2003 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2003 363s Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Nov 2003 288a New director appointed
07 Nov 2003 288a New secretary appointed;new director appointed
22 Oct 2003 288b Director resigned
22 Oct 2003 288b Secretary resigned
09 Sep 2003 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2003 88(2)R Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3
17 Dec 2002 88(2)R Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2
05 Jun 2002 288a New secretary appointed
15 May 2002 288a New director appointed
05 Apr 2002 288b Director resigned