Advanced company searchLink opens in new window

LHR108 LTD

Company number 00388671

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DS01 Application to strike the company off the register
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 500
16 Feb 2013 TM01 Termination of appointment of Janet Mary Luckett as a director on 1 February 2013
01 Nov 2012 CERTNM Company name changed l'horizon investments LIMITED\certificate issued on 01/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-01
06 Oct 2012 AP03 Appointment of Mr Nigel Frederick Luckett as a secretary on 6 October 2012
06 Oct 2012 TM02 Termination of appointment of Janet Mary Luckett as a secretary on 6 October 2012
06 Oct 2012 TM01 Termination of appointment of Richard Stephen Luckett as a director on 6 October 2012
06 Oct 2012 TM01 Termination of appointment of David Nigel Luckett as a director on 6 October 2012
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Richard Stephen Luckett on 31 December 2011
16 Feb 2012 CH01 Director's details changed for David Nigel Luckett on 31 December 2011
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Richard Stephen Luckett on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Nigel Frederick Luckett on 6 January 2010
06 Jan 2010 CH01 Director's details changed for David Nigel Luckett on 6 January 2010
26 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Jan 2009 288c Director's Change of Particulars / richard luckett / 12/01/2009 / HouseName/Number was: , now: 14; Street was: 14 lytton avenue, now: lytton avenue; Occupation was: system installer, now: chartered accountant
14 Apr 2008 AA Total exemption full accounts made up to 31 December 2007