Advanced company searchLink opens in new window

LIH UK TOPCO LIMITED

Company number 05937963

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)
17 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Michael Frost on 16 October 2012
17 Oct 2012 CH01 Director's details changed for William Humphrey Iii on 16 October 2012
17 Oct 2012 CH03 Secretary's details changed for Charlotte Taggart on 16 October 2012
14 Aug 2012 AA Full accounts made up to 30 April 2012
06 Jul 2012 AP03 Appointment of Charlotte Taggart as a secretary
14 Jun 2012 TM01 Termination of appointment of James Carey as a director
19 Dec 2011 AA Full accounts made up to 30 April 2011
14 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
23 Aug 2010 AA Full accounts made up to 30 April 2010
26 May 2010 AD01 Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 25 September 2007
  • GBP 103
30 Sep 2009 363a Return made up to 18/09/09; full list of members
13 Sep 2009 AA Full accounts made up to 30 April 2009
23 Feb 2009 288b Appointment terminate, secretary jonathan mark taylor logged form
23 Feb 2009 288b Appointment terminate, secretary alan lee salts logged form
03 Dec 2008 288b Appointment terminated director alan salts
29 Oct 2008 288b Appointment terminated secretary jonathan taylor
24 Oct 2008 AA Full accounts made up to 30 April 2008
22 Oct 2008 363a Return made up to 18/09/08; full list of members
09 Jan 2008 288c Director's particulars changed
16 Oct 2007 288c Director's particulars changed
16 Oct 2007 363a Return made up to 18/09/07; full list of members