- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |