Advanced company searchLink opens in new window

LH CONSULTANTS LTD.

Company number 10705706

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
09 Mar 2022 AA Micro company accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Dec 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
27 Mar 2018 SH08 Change of share class name or designation
27 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares and rights 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 530
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 530
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 530
09 Mar 2018 CH01 Director's details changed for Mrs Stefanie Barbel Sears-Black on 9 November 2017
08 Mar 2018 CH01 Director's details changed for Mr Roderick Clive Sears-Black on 9 November 2017
08 Mar 2018 PSC04 Change of details for Mr Roderick Clive Sears-Black as a person with significant control on 9 November 2017
08 Mar 2018 AD01 Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH England to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 8 March 2018
19 Jan 2018 PSC04 Change of details for Mr Roderick Clive Sears-Black as a person with significant control on 3 April 2017
21 Jul 2017 CH01 Director's details changed for Mrs Stefanie Barbel Sears-Black on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Roderick Clive Sears-Black on 17 July 2017
20 Jul 2017 AD01 Registered office address changed from Little Hatchett Onslow Crescent Woking Surrey GU22 7AT England to C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 20 July 2017
18 Jun 2017 AP01 Appointment of Mrs Stefanie Barbel Sears-Black as a director on 16 June 2017