Advanced company searchLink opens in new window

LHS AND SONS LIMITED

Company number 05643949

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)
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
06 May 2014 CERTNM Company name changed frederick heinz LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AD01 Registered office address changed from , 39 Warren Road, Farncombe, Surrey, GU7 3SH on 7 March 2014
29 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AD01 Registered office address changed from , 4 Puckshott Way, Haslemere, Surrey, GU27 1EH, United Kingdom on 17 May 2013
29 Mar 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
29 Mar 2013 AD02 Register inspection address has been changed from C/O Stanley William Barker 6 Churchill Close Eastbourne East Sussex BN20 8AJ England
25 Mar 2013 AD01 Registered office address changed from , Hill House Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom on 25 March 2013
25 Feb 2013 AP01 Appointment of Mr Frederick Heinz as a director
25 Feb 2013 TM01 Termination of appointment of Lee Sharkey as a director
25 Feb 2013 TM01 Termination of appointment of Lee Henry as a director
25 Feb 2013 TM01 Termination of appointment of Frederick Heinz as a director
24 Oct 2012 AD01 Registered office address changed from , 42 Grotto Road, Weybridge, Surrey, KT13 8PL, United Kingdom on 24 October 2012
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AP01 Appointment of Lee Leonard Charles Sharkey as a director
24 May 2012 CERTNM Company name changed lhs and sons LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
23 May 2012 AP01 Appointment of Frederick Heinz as a director
23 May 2012 AD01 Registered office address changed from , 210 Upper Richmond Road, London, SW15 6NP, United Kingdom on 23 May 2012
24 Jan 2012 AD01 Registered office address changed from , 6 Churchill Close, Eastbourne, East Sussex, BN20 8AJ on 24 January 2012
17 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009