Advanced company searchLink opens in new window

LHIF HOLDINGS (2) LIMITED

Company number 10762140

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)
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Oct 2023 CH01 Director's details changed for Mr James Stacy Aumonier on 30 September 2022
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 76
04 Jan 2018 MR01 Registration of charge 107621400003, created on 21 December 2017
04 Jan 2018 MR01 Registration of charge 107621400002, created on 21 December 2017
04 Jan 2018 MR01 Registration of charge 107621400001, created on 21 December 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 75.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2018.
28 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2017 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
09 May 2017 CH01 Director's details changed for Mr James Stacy Aumonier on 9 May 2017
09 May 2017 CH01 Director's details changed for Mr William Waldorf Astor on 9 May 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 1