Advanced company searchLink opens in new window

LLNH LIMITED

Company number 03429499

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)
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Jan 2010 AD01 Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
16 Nov 2009 AP01 Appointment of Mr Paul Hugh Thompson as a director
16 Nov 2009 TM01 Termination of appointment of Michael Grant as a director
17 Aug 2009 288a Secretary appointed ms lily pang
14 Jul 2009 288a Director appointed mr michael john grant
14 Jul 2009 288b Appointment terminated director daniel nicholson
28 Mar 2009 AA Accounts for a dormant company made up to 30 September 2008
22 Jan 2009 363a Return made up to 12/01/09; full list of members
22 Jan 2009 353 Location of register of members
19 Jan 2009 288a Director appointed jeremy michael jorgen malherbe jensen
07 Jan 2009 288b Appointment terminated secretary rachel mortimer
07 Jan 2009 288b Appointment terminated director paul taylor
25 Feb 2008 AA Accounts for a dormant company made up to 30 September 2007
29 Jan 2008 363a Return made up to 12/01/08; full list of members
10 Jul 2007 288b Director resigned
10 Jul 2007 288a New director appointed
25 Jun 2007 AA Accounts for a dormant company made up to 30 September 2006
02 May 2007 287 Registered office changed on 02/05/07 from: block a upper ground floor dukes court duke street woking GU21 5BH
30 Jan 2007 395 Particulars of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
17 Jan 2007 288a New secretary appointed
12 Jan 2007 363a Return made up to 12/01/07; full list of members