Advanced company searchLink opens in new window

LT HARPER LTD

Company number 10699965

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)
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
03 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
31 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2022 PSC04 Change of details for Ms Kunjal Tanna as a person with significant control on 15 August 2022
11 Aug 2022 SH02 Sub-division of shares on 4 August 2022
04 Aug 2022 PSC04 Change of details for Mr Justin Armstrong as a person with significant control on 4 August 2022
05 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
05 May 2022 AD01 Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 5 May 2022
01 Apr 2022 MR01 Registration of charge 106999650001, created on 22 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 AD01 Registered office address changed from 2 Stephen Street London W1T 1AN England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 17 June 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
11 Apr 2019 PSC01 Notification of Kunjal Tanna as a person with significant control on 29 March 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 Stephen Street London W1T 1AN on 14 September 2018