Advanced company searchLink opens in new window

AHBB LHIL HOLDINGS LTD

Company number 06586183

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Feb 2023 PSC05 Change of details for Ambrite Lift Holdings Ltd as a person with significant control on 31 July 2017
24 Feb 2023 PSC05 Change of details for Ambrite Lift Holdings Ltd as a person with significant control on 31 July 2017
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
22 Feb 2023 PSC07 Cessation of Infracare Lift Holdings Ltd as a person with significant control on 30 September 2022
22 Feb 2023 PSC05 Change of details for Ambrite Lift Holdings Ltd as a person with significant control on 30 September 2022
19 Jan 2023 AD01 Registered office address changed from 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom to 3 More London Riverside London SE1 2AQ on 19 January 2023
19 Jan 2023 AP03 Appointment of Ms Laila Charlotte Motamed as a secretary on 30 September 2022
19 Jan 2023 TM02 Termination of appointment of Kate Elizabeth Minion as a secretary on 30 September 2022
19 Jan 2023 TM01 Termination of appointment of Stephen Gregory Minion as a director on 30 September 2022
19 Jan 2023 TM01 Termination of appointment of Richard Darch as a director on 30 September 2022
19 Jan 2023 AD01 Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on 19 January 2023
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jul 2020 AP01 Appointment of Mr Stephen Gregory Minion as a director on 9 May 2020
17 Jun 2020 TM01 Termination of appointment of James Andrew John Hathaway as a director on 7 May 2020
05 Jun 2020 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 5 June 2020
22 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018