Advanced company searchLink opens in new window

L H SOLUTIONS LTD

Company number 06632412

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)
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
  • GBP 20
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
  • GBP 20
02 Jul 2015 CH01 Director's details changed for Jane Marie Lorne on 2 July 2015