- Company Overview for L&H DM LIMITED (08360858)
- Filing history for L&H DM LIMITED (08360858)
- People for L&H DM LIMITED (08360858)
- More for L&H DM LIMITED (08360858)
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) |
---|---|---|---|
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 7 Stratford Place London W1C 1AY on 3 March 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Deepak Jalan as a director on 11 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Chung Hau as a director on 11 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Scott William Barham as a director on 11 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Faisal Shahid Butt as a director on 11 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
29 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Scott William Barham as a director on 25 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Chung Hau as a director on 25 September 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Faisal Shahid Butt on 1 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 | |
15 Nov 2014 | CH01 | Director's details changed for Mr Deepak Jalan on 11 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of David John Aylward as a director on 13 November 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Luke Williams as a director | |
09 May 2014 | SH08 | Change of share class name or designation | |
11 Apr 2014 | TM01 | Termination of appointment of Patrick Bamford as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
22 Jan 2014 | CH03 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 | |
19 Nov 2013 | SH02 | Sub-division of shares on 12 November 2013 |