Advanced company searchLink opens in new window

LCH BIOMASS LEASING (II) HOLDINGS LIMITED

Company number 09606720

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)
18 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
29 Aug 2018 AP01 Appointment of Aziz Hassanali as a director on 24 August 2018
29 Aug 2018 PSC04 Change of details for Aziz Hassanali as a person with significant control on 28 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
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
10 Jul 2017 PSC01 Notification of Aziz Hassanali as a person with significant control on 12 January 2017
21 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 120
11 Feb 2017 SH08 Change of share class name or designation
13 Jan 2017 MR01 Registration of charge 096067200001, created on 12 January 2017
29 Dec 2016 RP04AR01 Second filing of the annual return made up to 4 June 2016