Advanced company searchLink opens in new window

LONDON HOUSE INTERNATIONAL LIMITED

Company number 03042243

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 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 31,874
12 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Dec 2013 MR01 Registration of charge 030422430006
02 Jul 2013 AD01 Registered office address changed from 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 2 July 2013
27 Jun 2013 TM01 Termination of appointment of Richard Cook as a director
05 Jun 2013 MR01 Registration of charge 030422430005
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Richard Charles Cook as a director
19 Apr 2013 MR01 Registration of charge 030422430004
17 Apr 2013 AP01 Appointment of Mr John Christopher Richards as a director
17 Apr 2013 AP01 Appointment of Mr Christopher Mark Metalle as a director
17 Apr 2013 TM01 Termination of appointment of Godfrey Lancashire as a director
17 Apr 2013 TM01 Termination of appointment of Brian Hughes as a director
17 Apr 2013 TM02 Termination of appointment of Godfrey Lancashire as a secretary
22 Oct 2012 AD01 Registered office address changed from 29 Carlton Crescent Southampton Hampshire SO15 2EW on 22 October 2012
24 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Brian David Hughes on 8 April 2010
28 Oct 2009 MEM/ARTS Memorandum and Articles of Association
28 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association