Advanced company searchLink opens in new window

LH PARTNERS LONDON LIMITED

Company number 07822039

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
04 Feb 2015 CERTNM Company name changed lh partners LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
04 Feb 2015 CONNOT Change of name notice
17 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS to 41a Exmouth Market London EC1R 4QL on 17 December 2014
01 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Aug 2014 TM01 Termination of appointment of Julian James Lavin as a director on 18 June 2014
08 Jul 2014 CERTNM Company name changed lavin and han partners LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
08 Jul 2014 CONNOT Change of name notice
17 Jan 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
04 Feb 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Philip Jee-Hoon Han on 1 May 2012
29 Jan 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 29 January 2013
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted