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)
19 Nov 2013 SH08 Change of share class name or designation
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 130.00
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2013 TM02 Termination of appointment of Faisal Butt as a secretary
18 Nov 2013 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary
18 Nov 2013 AP01 Appointment of Mr Simon Peter Martindale Roberts as a director
18 Nov 2013 AP01 Appointment of Alexander David Orlando Stocker as a director
18 Nov 2013 AP01 Appointment of Patrick Bamford as a director
18 Nov 2013 AP01 Appointment of Mr Deepak Jalan as a director
18 Nov 2013 AP01 Appointment of Mr Christian John Stocker as a director
18 Nov 2013 AP01 Appointment of Mr Luke Alexander Williams as a director
18 Sep 2013 AP01 Appointment of Mr David John Aylward as a director
12 Sep 2013 CERTNM Company name changed ivy gate residential LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
15 Jan 2013 NEWINC Incorporation