Advanced company searchLink opens in new window

MUNIHIRE LCL LIMITED

Company number 02609343

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 PSC07 Cessation of Lawrance Scott Webster as a person with significant control on 17 January 2024
14 Feb 2024 PSC02 Notification of Munihire Operated Limited as a person with significant control on 17 January 2024
14 Feb 2024 PSC07 Cessation of Craig Durrant as a person with significant control on 17 January 2024
14 Feb 2024 TM01 Termination of appointment of Craig Durrant as a director on 14 January 2024
14 Feb 2024 AD01 Registered office address changed from Elephant House Rivenhall Aerodrome Woodhouse Lane Kelvedon Colchester CO5 9DF England to Brush House Star Road Partridge Green West Sussex RH13 8RA on 14 February 2024
12 Dec 2023 MR04 Satisfaction of charge 026093430004 in full
17 Jul 2023 MR01 Registration of charge 026093430006, created on 17 July 2023
31 May 2023 MR04 Satisfaction of charge 3 in full
18 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 MR01 Registration of charge 026093430005, created on 30 January 2023
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
21 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
05 Dec 2018 MR01 Registration of charge 026093430004, created on 26 November 2018
03 Dec 2018 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Elephant House Rivenhall Aerodrome Woodhouse Lane Kelvedon Colchester CO5 9DF on 3 December 2018