Advanced company searchLink opens in new window

L H GROUP SERVICES LIMITED

Company number 01394005

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)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 LIQ10 Removal of liquidator by court order
06 Dec 2022 AD03 Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
17 Nov 2022 AD02 Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
15 Nov 2022 AD01 Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on 15 November 2022
15 Nov 2022 LIQ01 Declaration of solvency
15 Nov 2022 600 Appointment of a voluntary liquidator
15 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-03
21 Oct 2022 AP01 Appointment of Nichola Bramley as a director on 8 October 2022
04 Oct 2022 TM01 Termination of appointment of David Michael Seitz as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Garry John Mowbray as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Andrew Thomas Derbyshire as a director on 3 October 2022
20 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
25 May 2022 AP01 Appointment of Mr Garry John Mowbray as a director on 24 May 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts 28/09/2021
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Erin Boyts Quinn as a director on 19 July 2021
19 Jul 2021 TM02 Termination of appointment of Erin Boyts Quinn as a secretary on 19 July 2021