Advanced company searchLink opens in new window

LC & HS LIMITED

Company number 05711039

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 TM01 Termination of appointment of Lionel Gerald Curry as a director on 31 July 2018
20 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 TM02 Termination of appointment of Cp Secretaries Limited as a secretary on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AP01 Appointment of Mr John David Webber as a director
20 Jun 2014 TM01 Termination of appointment of Daniel Webber as a director
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2014
20 Feb 2014 MR04 Satisfaction of charge 1 in full
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
24 Jan 2014 AD01 Registered office address changed from , 130 Marsh Road, 1St Floor Kingsbridge House, Pinner, Middlesex, HA5 5LX, England on 24 January 2014
02 Jan 2014 AD01 Registered office address changed from , 380 Kenton Road, Harrow, HA3 8DP, England on 2 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Feb 2013 CH04 Secretary's details changed for Cp Secretaries Limited on 21 February 2013
21 Feb 2013 AD01 Registered office address changed from , 87 Wimpole Street, London, W1G 9RL on 21 February 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011