Advanced company searchLink opens in new window

HUNTERS LNH LTD

Company number 07042499

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2024 SH08 Change of share class name or designation
29 Aug 2024 PSC04 Change of details for Mr Jonathan Mark Clayson as a person with significant control on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Jonathan Mark Clayson on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Jonathan Mark Clayson on 28 August 2024
28 Aug 2024 PSC04 Change of details for Mr Jonathan Mark Clayson as a person with significant control on 28 August 2024
04 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
28 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2023
11 Sep 2023 PSC01 Notification of Christopher Rowe as a person with significant control on 5 April 2021
08 Sep 2023 PSC04 Change of details for Mr Jonathan Mark Clayson as a person with significant control on 5 April 2021
08 Sep 2023 PSC01 Notification of Matthew Ross Cooper as a person with significant control on 5 April 2021
31 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 May 2023 CH01 Director's details changed for Mr Matthew Ross Cooper on 16 March 2022
27 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AP01 Appointment of Mr Christopher Rowe as a director on 6 April 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
07 May 2021 AP01 Appointment of Mr Matthew Ross Cooper as a director on 6 April 2021
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with no updates