- Company Overview for LRH WEALTH MANAGEMENT LIMITED (06255775)
- Filing history for LRH WEALTH MANAGEMENT LIMITED (06255775)
- People for LRH WEALTH MANAGEMENT LIMITED (06255775)
- Charges for LRH WEALTH MANAGEMENT LIMITED (06255775)
- Insolvency for LRH WEALTH MANAGEMENT LIMITED (06255775)
- Registers for LRH WEALTH MANAGEMENT LIMITED (06255775)
- More for LRH WEALTH MANAGEMENT LIMITED (06255775)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
21 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 | |
14 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
05 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2021 | LIQ06 | Resignation of a liquidator | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | LIQ06 | Resignation of a liquidator | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
21 May 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Stephen David Willis as a director on 23 January 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Christian Marcel Captieux as a director on 31 December 2018 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Michael John Hill on 9 May 2018 | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016 | |
25 Oct 2016 | 4.70 | Declaration of solvency | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH19 |
Statement of capital on 27 September 2016
|