- Company Overview for LHA SPORTS CONSULTANCY LIMITED (09176180)
- Filing history for LHA SPORTS CONSULTANCY LIMITED (09176180)
- People for LHA SPORTS CONSULTANCY LIMITED (09176180)
- More for LHA SPORTS CONSULTANCY LIMITED (09176180)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | PSC01 | Notification of Lee Hendrie as a person with significant control on 5 September 2018 | |
10 May 2019 | PSC07 | Cessation of Lee Hendrie as a person with significant control on 5 September 2018 | |
10 May 2019 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 10 May 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
08 Sep 2018 | PSC07 | Cessation of Emma Hendrie as a person with significant control on 30 September 2017 | |
08 Sep 2018 | PSC01 | Notification of Lee Hendrie as a person with significant control on 30 September 2017 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 May 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
26 May 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
23 Oct 2014 | AP01 | Appointment of Lee Hendrie as a director on 30 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
19 Aug 2014 | TM01 | Termination of appointment of Stephen Gordon Rochester as a director on 14 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Emma Hendrie as a director on 14 August 2014 | |
14 Aug 2014 | NEWINC | Incorporation |