- Company Overview for LH2007 LIMITED (04134492)
- Filing history for LH2007 LIMITED (04134492)
- People for LH2007 LIMITED (04134492)
- Charges for LH2007 LIMITED (04134492)
- More for LH2007 LIMITED (04134492)
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
|
|
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
|
|
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 |