Advanced company searchLink opens in new window

HEIT LR LIMITED

Company number 08527265

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)
10 Sep 2018 TM01 Termination of appointment of Ian Paul Lawrie as a director on 5 September 2018
10 Sep 2018 TM01 Termination of appointment of Colm Richard Killeen as a director on 5 September 2018
10 Sep 2018 PSC07 Cessation of Denis John O'brien as a person with significant control on 5 September 2018
10 Sep 2018 PSC02 Notification of Harmony Energy Storage Limited as a person with significant control on 5 September 2018
10 Sep 2018 AP01 Appointment of Mr Alexander James Maxwell Thornton as a director on 5 September 2018
10 Sep 2018 AP01 Appointment of Mr Peter James Kavanagh as a director on 5 September 2018
10 Sep 2018 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY on 10 September 2018
21 May 2018 CS01 13/05/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
17 May 2018 CH01 Director's details changed for Mr Colm Richard Killeen on 14 May 2017
30 Nov 2017 MR04 Satisfaction of charge 085272650001 in full
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
27 Jul 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 December 2016
20 Jul 2017 CH01 Director's details changed for Mr Colm Richard Killeen on 1 October 2016
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
22 Dec 2016 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016
04 Oct 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Mr Colm Richard Killeen on 26 May 2016
09 May 2016 AA Micro company accounts made up to 31 October 2015
09 Dec 2015 AD01 Registered office address changed from C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015
09 Dec 2015 AP04 Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
11 May 2015 CH01 Director's details changed for Colm Richard Killeen on 21 April 2015
11 May 2015 CH01 Director's details changed for Ian Paul Lawrie on 27 April 2015