- Company Overview for LH PROPERTY PARTNERS LTD (12494199)
- Filing history for LH PROPERTY PARTNERS LTD (12494199)
- People for LH PROPERTY PARTNERS LTD (12494199)
- More for LH PROPERTY PARTNERS LTD (12494199)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2021 | CH01 | Director's details changed for Mr Jens Gadegaard on 1 July 2021 | |
10 May 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 6 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
10 May 2021 | AP01 | Appointment of Mr Jens Gadegaard as a director on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 112C High Street Hadleigh Ipswich IP7 5EL on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2021 | |
06 May 2021 | PSC01 | Notification of Eric Delhougne as a person with significant control on 6 May 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 April 2021 | |
14 Apr 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 February 2021 | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|