- Company Overview for LH PARTNERS LONDON LIMITED (07822039)
- Filing history for LH PARTNERS LONDON LIMITED (07822039)
- People for LH PARTNERS LONDON LIMITED (07822039)
- More for LH PARTNERS LONDON LIMITED (07822039)
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
|
|
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
|
|
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
|
|
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
|
|
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
|