Advanced company searchLink opens in new window

LAHESH BUSINESS SOLUTIONS LIMITED

Company number 08252003

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
28 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 PSC07 Cessation of Emma Sime Hall as a person with significant control on 15 October 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Oct 2019 PSC04 Change of details for Louis Antoine Hall as a person with significant control on 18 October 2019
18 Oct 2019 PSC04 Change of details for Emma Sime Hall as a person with significant control on 18 October 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
06 Aug 2019 PSC04 Change of details for Louis Antoine Hall as a person with significant control on 5 August 2019
06 Aug 2019 PSC04 Change of details for Emma Sime Hall as a person with significant control on 5 August 2019
06 Aug 2019 PSC04 Change of details for Emma Sime Hall as a person with significant control on 5 July 2019
06 Aug 2019 CH01 Director's details changed for Emma Sime Hall on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Louis Antoine Hall on 5 August 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
04 Oct 2018 CH01 Director's details changed for Emma Sime Hall on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Louis Antoine Hall on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 4 October 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates