- Company Overview for LNHD LTD. (11989213)
- Filing history for LNHD LTD. (11989213)
- People for LNHD LTD. (11989213)
- More for LNHD LTD. (11989213)
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) |
---|---|---|---|
24 Mar 2022 | CS01 |
Confirmation statement made on 23 March 2022 with updates
|
|
27 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
01 Nov 2021 | PSC07 | Cessation of Jade Deanna Mcsorley as a person with significant control on 23 September 2021 | |
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
26 Oct 2021 | SH02 | Sub-division of shares on 23 September 2021 | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | AP01 | Appointment of Barry Cumberlidge as a director on 23 September 2021 | |
08 Oct 2021 | PSC07 | Cessation of Barry Whitehead as a person with significant control on 1 August 2021 | |
08 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
06 Oct 2021 | MA | Memorandum and Articles of Association | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
29 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
12 Feb 2021 | PSC01 | Notification of Barry Whitehead as a person with significant control on 12 February 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Oct 2020 | PSC01 | Notification of Jennifer Charon as a person with significant control on 2 October 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
02 Jun 2020 | CH01 | Director's details changed for Mrs Lucinda Emily Elizabeth Hall on 20 May 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from C/O Attic Storage 500 Wick Lane Fao Loanhood Ltd London E3 2TB England to 10 Danum Drive York YO10 4LQ on 2 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
16 Apr 2020 | CH01 | Director's details changed for Miss Jade Deanna Mcsorley on 8 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Bow Quarter 60 Fairfield Road London E3 2UE England to C/O Attic Storage 500 Wick Lane Fao Loanhood Ltd London E3 2TB on 14 April 2020 | |
06 Apr 2020 | PSC04 | Change of details for Miss Jade Deanna Mcsorley as a person with significant control on 5 April 2020 |