- Company Overview for L&H CAPITAL LTD (07514204)
- Filing history for L&H CAPITAL LTD (07514204)
- People for L&H CAPITAL LTD (07514204)
- Charges for L&H CAPITAL LTD (07514204)
- More for L&H CAPITAL LTD (07514204)
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) |
---|---|---|---|
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr. Lawrence David Clancy on 29 July 2014 | |
02 Feb 2016 | CH03 | Secretary's details changed for Hilary Mary Clancy on 29 July 2014 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD01 | Registered office address changed from Cedar Cottage Ridgeway Rd Dorking Surrey RH4 3AT to Martlets Ridgeway Road Dorking Surrey RH4 3AY on 25 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
02 Feb 2011 | NEWINC |
Incorporation
|