Advanced company searchLink opens in new window

LHC HOLDINGS LIMITED

Company number 13941736

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)
23 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2024 SH08 Change of share class name or designation
04 Nov 2024 TM01 Termination of appointment of Christophe Jean Chenut as a director on 25 October 2024
04 Nov 2024 PSC07 Cessation of Ennismore Holdings Limited as a person with significant control on 25 October 2024
04 Nov 2024 PSC05 Change of details for K2 Hospitality Capital Limited as a person with significant control on 25 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 15 June 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
25 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
24 May 2023 SH08 Change of share class name or designation
17 May 2023 SH14 Redenomination of shares. Statement of capital 11 May 2023
  • EUR 115.00
15 May 2023 AP01 Appointment of Cornelia De Ruiter as a director on 11 May 2023
12 May 2023 AP01 Appointment of Mr Yong Kai Tan as a director on 11 May 2023
12 May 2023 AP01 Appointment of Mr Keith Duffy Evans as a director on 11 May 2023
12 May 2023 PSC02 Notification of K2 Hospitality Capital Limited as a person with significant control on 11 May 2023
12 May 2023 PSC02 Notification of Ennismore Holdings Limited as a person with significant control on 11 May 2023
12 May 2023 PSC07 Cessation of Norlake Hospitality Limited as a person with significant control on 11 May 2023
20 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
18 Nov 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 8 November 2022
13 May 2022 CH01 Director's details changed for Christophe Jean Chenut on 1 April 2022
25 Feb 2022 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
25 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-25
  • GBP 100