Advanced company searchLink opens in new window

EXPRESS LHT2 LIMITED

Company number 08796517

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)
29 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
10 Aug 2017 PSC07 Cessation of Regus Group Limited as a person with significant control on 31 October 2016
03 Aug 2017 PSC02 Notification of Regus Group Limited as a person with significant control on 6 April 2016
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
03 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jan 2017 MR01 Registration of charge 087965170001, created on 13 January 2017
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 25/08/2017
14 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- John Spencer
16 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
04 Jun 2014 CERTNM Company name changed express 022 LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
27 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
06 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 December 2013