Advanced company searchLink opens in new window

LRH WEALTH MANAGEMENT LIMITED

Company number 06255775

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)
26 Sep 2016 TM01 Termination of appointment of Simon John Chamberlain as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 26 September 2016
23 Sep 2016 SH20 Statement by Directors
23 Sep 2016 CAP-SS Solvency Statement dated 08/09/16
23 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
26 May 2016 AP01 Appointment of Mr Paul Stephen Morrish as a director on 25 September 2015
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
24 May 2016 CH01 Director's details changed for Mr Simon John Chamberlain on 1 October 2015
03 Dec 2015 CH01 Director's details changed for Mr Christian Marcel Captieux on 29 November 2015
02 Nov 2015 AP01 Appointment of Sanjay Shah as a director on 25 September 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AP01 Appointment of Mr Michael John Hill as a director on 25 September 2015
08 Oct 2015 TM01 Termination of appointment of Michael John Hill as a director on 14 January 2015
21 Sep 2015 TM01 Termination of appointment of Denise Thornton as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Keith Francis Lyons as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of David Anthony Roper as a director on 11 September 2015
21 Sep 2015 TM02 Termination of appointment of Nicholas Iain Frost as a secretary on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Nicholas Iain Frost as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Duncan Davidson Crossley as a director on 11 September 2015
10 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
01 May 2015 MR04 Satisfaction of charge 1 in full
23 Jan 2015 AP01 Appointment of Mr Michael John Hill as a director on 14 January 2015