- Company Overview for EMPIRE LIH LIMITED (07089729)
- Filing history for EMPIRE LIH LIMITED (07089729)
- People for EMPIRE LIH LIMITED (07089729)
- Charges for EMPIRE LIH LIMITED (07089729)
- More for EMPIRE LIH LIMITED (07089729)
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) |
---|---|---|---|
25 Jul 2013 | SH20 | Statement by directors | |
25 Jul 2013 | SH19 |
Statement of capital on 25 July 2013
|
|
25 Jul 2013 | CAP-SS | Solvency statement dated 23/07/13 | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | CH01 | Director's details changed for Mr Steven Craig Willingham on 22 February 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from 10 Lower Grosvenor Place 4Th Floor London SW1W 0EN United Kingdom on 25 February 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Henry Lloyd Richards on 9 February 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from 1 Buckingham Place London SW1E 6HR United Kingdom on 12 February 2013 | |
28 Nov 2012 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2012 | SH08 | Change of share class name or designation | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | SH20 | Statement by directors | |
26 Nov 2012 | CAP-SS | Solvency statement dated 20/11/12 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | SH19 |
Statement of capital on 26 November 2012
|
|
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | TM01 | Termination of appointment of Hamish Macdonald as a director | |
18 Jul 2012 | CH01 | Director's details changed for Mr Digby Cyril Okell on 18 July 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011 |