Advanced company searchLink opens in new window

LH2007 LIMITED

Company number 04134492

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)
18 Mar 2008 363s Return made up to 18/12/07; change of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
24 Aug 2007 CERTNM Company name changed leopards head LIMITED\certificate issued on 24/08/07
29 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
23 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jan 2007 363a Return made up to 18/12/06; full list of members
06 Apr 2006 AA Total exemption small company accounts made up to 30 September 2005
21 Feb 2006 363a Return made up to 18/12/05; full list of members
24 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
06 Dec 2004 363s Return made up to 18/12/04; full list of members
28 Jul 2004 AA Accounts for a small company made up to 30 September 2003
24 Dec 2003 363s Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 2003 AA Accounts for a small company made up to 30 September 2002
15 Jan 2003 363s Return made up to 02/01/03; full list of members
25 Jul 2002 395 Particulars of mortgage/charge
25 Jun 2002 AA Accounts for a small company made up to 30 September 2001
12 Feb 2002 363s Return made up to 02/01/02; full list of members
30 Aug 2001 403a Declaration of satisfaction of mortgage/charge
30 May 2001 395 Particulars of mortgage/charge
19 Apr 2001 88(2)R Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100
19 Apr 2001 287 Registered office changed on 19/04/01 from: c/o argles stoneham burstows 8 ifield road crawley west sussex RH11 7YY
19 Feb 2001 225 Accounting reference date shortened from 31/01/02 to 30/09/01
13 Feb 2001 CERTNM Company name changed speed 8570 LIMITED\certificate issued on 13/02/01
24 Jan 2001 287 Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
22 Jan 2001 288b Director resigned
22 Jan 2001 288b Secretary resigned