Advanced company searchLink opens in new window

LAHOY LTD

Company number 09559249

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Jul 2022 PSC04 Change of details for Mr Peter Jeremy Coopland as a person with significant control on 28 June 2022
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
31 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
31 Jan 2019 AD01 Registered office address changed from 330 Jockey Road Sutton Coldfeild B73 5XL England to 12-13 Alma Square Scarborough North Yorkshire YO11 1JU on 31 January 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 330 Jockey Road Sutton Coldfeild B73 5XL on 3 October 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
08 Apr 2018 PSC07 Cessation of Nickey James Gower as a person with significant control on 19 March 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Peter Jeremy Coopland as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Nickey James Gower as a person with significant control on 6 April 2016
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
12 May 2016 AP01 Appointment of Mr Peter Jeremy Coopland as a director on 20 April 2016