- Company Overview for LHS AND SONS LIMITED (05643949)
- Filing history for LHS AND SONS LIMITED (05643949)
- People for LHS AND SONS LIMITED (05643949)
- Insolvency for LHS AND SONS LIMITED (05643949)
- More for LHS AND SONS LIMITED (05643949)
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) |
---|---|---|---|
21 Sep 2021 | L64.04 | Dissolution deferment | |
20 Sep 2021 | L64.07 | Completion of winding up | |
17 Feb 2020 | COCOMP | Order of court to wind up | |
17 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jun 2019 | AD01 | Registered office address changed from 62 Imperial Road Feltham TW14 8AZ England to Hill House 210 Upper Richmond Road London SW15 6NP on 8 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS England to 62 Imperial Road Feltham TW14 8AZ on 9 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
03 Nov 2017 | CH01 | Director's details changed for Lee Henry on 3 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Stephen Brown as a secretary on 1 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
07 Dec 2016 | AD02 | Register inspection address has been changed from 4 Puckshott Way Haslemere Surrey GU27 1EH United Kingdom to C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from 62 Imperial Road Feltham Middlesex TW14 8AZ to C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS on 21 September 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD04 | Register(s) moved to registered office address 62 Imperial Road Feltham Middlesex TW14 8AZ | |
11 Mar 2015 | AD01 | Registered office address changed from , 151 Boyn Valley Road, Maidenhead, Berkshire, SL6 4DT to 62 Imperial Road Feltham Middlesex TW14 8AZ on 11 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Frederick Heinz as a director on 1 January 2014 | |
04 Mar 2015 | AP01 | Appointment of Lee Henry as a director on 1 January 2014 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |