- Company Overview for L & H (LONDON) LTD (07885408)
- Filing history for L & H (LONDON) LTD (07885408)
- People for L & H (LONDON) LTD (07885408)
- More for L & H (LONDON) LTD (07885408)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from 30 Stamford Street London SE1 9LQ United Kingdom to 67 Grosvenor Street London W1K 3JN on 8 January 2024 | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
01 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 30 Stamford Street London SE1 1LQ United Kingdom to 30 Stamford Street London SE1 9LQ on 1 February 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
16 Dec 2020 | CH01 | Director's details changed for Mr Christian John Stocker on 1 December 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 22 Welbeck Street London W1G 8EF United Kingdom to 30 Stamford Street London SE1 1LQ on 31 July 2020 | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Simon Peter Martindale Roberts as a person with significant control on 1 September 2019 | |
15 Dec 2019 | PSC04 | Change of details for Mr Christian John Stocker as a person with significant control on 1 December 2019 | |
15 Dec 2019 | CH01 | Director's details changed for Mr Christian John Stocker on 1 December 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Simon Peter Martindale Roberts on 1 February 2019 | |
09 May 2019 | PSC01 | Notification of Christian John Stocker as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC01 | Notification of Alexander David Orlando Stocker as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC01 | Notification of Simon Peter Martindale Roberts as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC07 | Cessation of Sons and Co London Limited as a person with significant control on 9 May 2019 | |
09 May 2019 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ to 22 Welbeck Street London W1G 8EF on 9 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates |