Advanced company searchLink opens in new window

3LB PARTNERS LTD

Company number 12346275

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)
22 Mar 2024 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 29 February 2024
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 AP01 Appointment of Ms Heather Young as a director on 23 February 2023
02 Mar 2023 AP01 Appointment of Mr Matthew Jon Moore as a director on 23 February 2023
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
03 Nov 2022 AP04 Appointment of Prism Cosec Limited as a secretary on 31 October 2022
02 Nov 2022 PSC02 Notification of Grandir Uk Limited as a person with significant control on 31 October 2022
02 Nov 2022 PSC07 Cessation of Ra Topco Limited as a person with significant control on 31 October 2022
02 Nov 2022 PSC07 Cessation of Dmc Holdings Ii Llp as a person with significant control on 31 October 2022
02 Nov 2022 AD01 Registered office address changed from Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Edward Louis Rosengarten as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of James Morris as a director on 31 October 2022
02 Nov 2022 AP01 Appointment of Mr Colin James Lawson as a director on 31 October 2022
02 Nov 2022 AP01 Appointment of Ms Lydia Joy Hopper as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Edward Andrew Morris as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of David Daniel Morris as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Neville Barry Kahn as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Mark Goodfellow as a director on 31 October 2022
27 Oct 2022 TM01 Termination of appointment of Daniel James Burke as a director on 10 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 139.14
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 December 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.08.2022.