- Company Overview for L & H (LONDON) LTD (07885408)
- Filing history for L & H (LONDON) LTD (07885408)
- People for L & H (LONDON) LTD (07885408)
- More for L & H (LONDON) LTD (07885408)
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
|
|
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
|
|
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
|
|
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 |