- Company Overview for L H SOLUTIONS LTD (06632412)
- Filing history for L H SOLUTIONS LTD (06632412)
- People for L H SOLUTIONS LTD (06632412)
- Charges for L H SOLUTIONS LTD (06632412)
- More for L H SOLUTIONS LTD (06632412)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
29 Aug 2019 | MR01 | Registration of charge 066324120003, created on 28 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Barry Charles Waldock as a person with significant control on 6 April 2016 | |
22 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Aug 2016 | MR01 | Registration of charge 066324120002, created on 4 August 2016 | |
04 Aug 2016 | MR01 | Registration of charge 066324120001, created on 4 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Hertfordshire Timber Building Blackhorse Road Letchworth Herts SG6 1HB to 2a Crackle Hill Road Meppershall Shefford Bedfordshire SG17 5LR on 24 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Jane Marie Lorne on 2 July 2015 |