Advanced company searchLink opens in new window

L & H (LONDON) LTD

Company number 07885408

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)
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