- 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) |
---|---|---|---|
09 Dec 2014 | CH01 | Director's details changed for Nicholas Iain Frost on 1 December 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 10 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Simon John Chamberlain as a director on 18 July 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Christian Marcel Captieux as a director on 18 July 2014 | |
10 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Nicholas Iain Frost on 11 July 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for David Anthony Roper on 21 February 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Denise Thornton on 27 September 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Denise Thornton on 22 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Duncan Davidson Crossley on 22 May 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Nicholas Iain Frost on 22 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Nicholas Iain Frost on 22 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Keith Francis Lyons on 22 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for David Anthony Roper on 22 May 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Susan West as a director |