Advanced company searchLink opens in new window

LCH BIOMASS LEASING (II) LIMITED

Company number 09515541

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Aug 2018 AP01 Appointment of Aziz Hassanali as a director on 24 August 2018
28 Aug 2018 TM01 Termination of appointment of John Philip Hollihan Iii as a director on 24 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
13 Feb 2017 AP01 Appointment of Richard Gallo as a director on 12 January 2017
03 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
30 Jan 2017 AR01 Annual return made up to 28 March 2016 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/04/2016 as it was not properly delivered
13 Jan 2017 MR01 Registration of charge 095155410001, created on 12 January 2017
03 Aug 2016 AD01 Registered office address changed from , C/O (C/O) J Hollihan, 55 Radnor Walk, London, SW3 4BT, England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 August 2016
27 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 30/01/2017