Advanced company searchLink opens in new window

L.H. JAMES & SON LIMITED

Company number 02688776

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)
20 Sep 2022 CH01 Director's details changed for Mr Lewis Frederick Harry James on 11 August 2022
05 Oct 1994 4.13 Notice of order of court to wind up.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNotice of order of court to wind up.
20 May 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Mar 1993 363s Return made up to 18/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/02/93; full list of members
20 Jan 1993 287 Registered office changed on 20/01/93 from: 48 sandwell street walsall west midlands WS1 3EB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/93 from: 48 sandwell street walsall west midlands WS1 3EB
28 Oct 1992 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
26 May 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
05 May 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 1992 287 Registered office changed on 10/03/92 from: c/o mbc information services LTD 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/03/92 from: c/o mbc information services LTD 174-180 old street london EC1V 9BP
05 Mar 1992 CERTNM Company name changed speed 2352 LIMITED\certificate issued on 06/03/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed speed 2352 LIMITED\certificate issued on 06/03/92
18 Feb 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation