Advanced company searchLink opens in new window

LHA SPORTS CONSULTANCY LIMITED

Company number 09176180

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)
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
  • GBP 1
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
  • GBP 1
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