Advanced company searchLink opens in new window

LLH ONE LIMITED

Company number 06216096

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)
01 Dec 2009 CH03 Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Mr Mark Christopher Cherry on 1 October 2009
04 Jun 2009 363a Return made up to 17/04/09; full list of members
31 Jan 2009 AA Full accounts made up to 30 June 2008
22 Oct 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
07 May 2008 363a Return made up to 17/04/08; full list of members
11 Mar 2008 353 Location of register of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from 25 harley street london W1G 9BR
17 Dec 2007 CERTNM Company name changed llh gp LIMITED\certificate issued on 17/12/07
09 Oct 2007 395 Particulars of mortgage/charge
21 Sep 2007 288a New director appointed
11 Sep 2007 288b Secretary resigned
30 Aug 2007 287 Registered office changed on 30/08/07 from: brook house, combe lane wormley surrey GU8 5TA
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New secretary appointed;new director appointed
19 Aug 2007 288a New secretary appointed
19 Aug 2007 288a New director appointed
30 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
17 Apr 2007 NEWINC Incorporation