Advanced company searchLink opens in new window

L&H DM LIMITED

Company number 08360858

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)
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
  • GBP 130
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
  • GBP 130
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
  • GBP 130
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