Llbp Ltd is a private limited company. Registered at Flat 3, 2 Norrish Road, Parkstone, Poole BH12 2PA, the above-mentioned 3 years old firm was incorporated on 2021-01-07 and is officially categorised as "non-specialised wholesale trade" (Standard Industrial Classification: 46900). 2 directors can be found in this business: Benjamin P. (appointed on 12 March 2021), Lyuboslav L. (appointed on 07 January 2021).
About
Name: Llbp Ltd
Number: 13119666
Incorporation date: 2021-01-07
End of financial year: 31 January
Address:
Flat 3, 2 Norrish Road
Parkstone
Poole
BH12 2PA
SIC code:
46900 - Non-specialised wholesale trade
Company staff
People with significant control
Benjamin P.
7 January 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Lyuboslav L.
7 January 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The deadline for Llbp Ltd confirmation statement filing is 2024-04-14. The previous one was filed on 2023-03-31. The target date for a subsequent annual accounts filing is 31 October 2024. Most recent accounts filing was submitted for the time period up to 31 January 2023.
2 persons of significant control are reported in the official register, namely: Benjamin P. who has 1/2 or less of shares, 1/2 or less of voting rights. Lyuboslav L. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 31st March 2024
filed on: 5th, April 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 31st March 2024
filed on: 5th, April 2024
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st January 2023
filed on: 6th, October 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 31st March 2023
filed on: 22nd, April 2023
| confirmation statement
Free Download
(3 pages)
CH01
On 1st February 2023 director's details were changed
filed on: 24th, February 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st February 2023
filed on: 24th, February 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 6th January 2023
filed on: 9th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st January 2022
filed on: 6th, October 2022
| accounts
Free Download
(3 pages)
CH01
On 22nd June 2022 director's details were changed
filed on: 27th, June 2022
| officers
Free Download
(2 pages)
AD01
Address change date: 27th June 2022. New Address: Flat 3, 2 Norrish Road Parkstone Poole Dorset BH12 2PA. Previous address: 40 Silbury Road Bristol BS3 2QD England
filed on: 27th, June 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 22nd June 2022
filed on: 27th, June 2022
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 22nd June 2022
filed on: 27th, June 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 22nd June 2022 director's details were changed
filed on: 27th, June 2022
| officers
Free Download
(2 pages)
AD01
Address change date: 29th March 2022. New Address: 40 Silbury Road Bristol BS3 2QD. Previous address: 2 Norrish Road Poole BH12 2PA England
filed on: 29th, March 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 12th March 2021
filed on: 12th, March 2021
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 7th, January 2021
| incorporation