Advanced company searchLink opens in new window

TEAM LBD DRESSAGE LTD

Company number 09908142

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from Chailey Stud Station Road North Chailey Lewes BN8 4HE England to Rowebuck Stud Station Road Isfield Uckfield TN22 5XG on 1 September 2022
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 PSC01 Notification of Luke Baber Davies as a person with significant control on 1 May 2017
15 Aug 2017 PSC07 Cessation of Chris James Baber-Davies as a person with significant control on 1 May 2017
19 May 2017 AD01 Registered office address changed from 108 Updown Hill Haywards Heath RH16 4GD England to Chailey Stud Station Road North Chailey Lewes BN8 4HE on 19 May 2017
03 May 2017 TM02 Termination of appointment of Christopher James Baber-Davies as a secretary on 1 May 2017
03 May 2017 TM01 Termination of appointment of Christopher James Baber-Davies as a director on 1 May 2017
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
16 Mar 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher james baber-davies
09 Dec 2015 CERTNM Company name changed team lbd LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
09 Dec 2015 CH01 Director's details changed for Mr Chris James Baber-Davies on 9 December 2015
09 Dec 2015 CH03 Secretary's details changed for Mr Chris James Baber-Davies on 9 December 2015