Advanced company searchLink opens in new window

PORTRIDGE LHD LIMITED

Company number 08040382

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
16 Sep 2015 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 25-27 Queen Victoria Street Reading RG1 1SY on 16 September 2015
10 Aug 2015 CH01 Director's details changed for Mr Richard Michael Pursey on 10 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 AA01 Previous accounting period shortened from 19 October 2014 to 30 September 2014
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 Apr 2015 CH01 Director's details changed for Mr Timothy Allaston on 20 April 2015
30 Mar 2015 AD01 Registered office address changed from 9 Great Newport Street London WC2H 7JA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015
28 Aug 2014 AD01 Registered office address changed from 3 Lower Woodspeen Court Lambourn Road Newbury Berkshire RG20 8BL to 9 Great Newport Street London WC2H 7JA on 28 August 2014
17 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
24 Mar 2014 CERTNM Company name changed lisa harris designs LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
22 Jan 2014 AA Total exemption small company accounts made up to 19 October 2013
21 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 19 October 2013
20 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Lisa Harris as a director
01 Oct 2012 CH01 Director's details changed for Mr Richard Michael Pursey on 30 September 2012
31 May 2012 AP01 Appointment of Richard Michael Pursey as a director
23 Apr 2012 NEWINC Incorporation