Advanced company searchLink opens in new window

LONDON HOUSE SERVICES (EAST ANGLIA) LIMITED

Company number 05431737

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
01 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
24 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
18 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
01 Sep 2014 AP03 Appointment of Katrina Anne Sedgwick as a secretary on 28 July 2014
01 Sep 2014 AP01 Appointment of Katrina Anne Sedgwick as a director on 28 July 2014
01 Sep 2014 AP01 Appointment of Stuart Mark Sedgwick as a director on 28 July 2014
11 Aug 2014 AD01 Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to 83 Ducie St Manchester M1 2JQ on 11 August 2014