Advanced company searchLink opens in new window

LNHD LTD.

Company number 11989213

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)
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/12/2022
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
01 Nov 2021 PSC07 Cessation of Jade Deanna Mcsorley as a person with significant control on 23 September 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 113.02
  • ANNOTATION Clarification a second filed SH01 was registered on 23.11.2022.
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 113
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2022.
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 112.75
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2022
26 Oct 2021 SH02 Sub-division of shares on 23 September 2021
12 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2021 AP01 Appointment of Barry Cumberlidge as a director on 23 September 2021
08 Oct 2021 PSC07 Cessation of Barry Whitehead as a person with significant control on 1 August 2021
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 112.5
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
12 Feb 2021 PSC01 Notification of Barry Whitehead as a person with significant control on 12 February 2021
07 Jan 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 PSC01 Notification of Jennifer Charon as a person with significant control on 2 October 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 90
02 Jun 2020 CH01 Director's details changed for Mrs Lucinda Emily Elizabeth Hall on 20 May 2020
02 Jun 2020 AD01 Registered office address changed from C/O Attic Storage 500 Wick Lane Fao Loanhood Ltd London E3 2TB England to 10 Danum Drive York YO10 4LQ on 2 June 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Miss Jade Deanna Mcsorley on 8 April 2020
14 Apr 2020 AD01 Registered office address changed from Bow Quarter 60 Fairfield Road London E3 2UE England to C/O Attic Storage 500 Wick Lane Fao Loanhood Ltd London E3 2TB on 14 April 2020
06 Apr 2020 PSC04 Change of details for Miss Jade Deanna Mcsorley as a person with significant control on 5 April 2020