Advanced company searchLink opens in new window

L & H (LONDON) LTD

Company number 07885408

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)
09 May 2019 PSC01 Notification of Christian John Stocker as a person with significant control on 9 May 2019
09 May 2019 PSC01 Notification of Alexander David Orlando Stocker as a person with significant control on 9 May 2019
09 May 2019 PSC01 Notification of Simon Peter Martindale Roberts as a person with significant control on 9 May 2019
09 May 2019 PSC07 Cessation of Sons and Co London Limited as a person with significant control on 9 May 2019
09 May 2019 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 9 May 2019
09 May 2019 AD01 Registered office address changed from , C/O Mha Macintyre Hudson, New Bridge Street House 30 -34 New Bridge Street, London, EC4V 6BJ to 67 Grosvenor Street London W1K 3JN on 9 May 2019
29 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 TM01 Termination of appointment of Paul Roland Trueman as a director on 23 April 2016
17 Jun 2016 TM01 Termination of appointment of John Dudley Spiers as a director on 23 April 2016
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 TM01 Termination of appointment of David Stocker as a director
03 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
18 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
21 Jun 2012 AD01 Registered office address changed from , 71 Park Road, Brentwood, Essex, CM14 4TU, United Kingdom on 21 June 2012
21 Jun 2012 AP01 Appointment of Mr Alexander David Orlando Stocker as a director