Advanced company searchLink opens in new window

LH PROPERTY PARTNERS LTD

Company number 12494199

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
23 Jul 2021 CH01 Director's details changed for Mr Jens Gadegaard on 1 July 2021
10 May 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 6 May 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
10 May 2021 AP01 Appointment of Mr Jens Gadegaard as a director on 6 May 2021
06 May 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 112C High Street Hadleigh Ipswich IP7 5EL on 6 May 2021
06 May 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2021
06 May 2021 PSC01 Notification of Eric Delhougne as a person with significant control on 6 May 2021
14 Apr 2021 AP01 Appointment of Mr Bryan Thornton as a director on 13 April 2021
14 Apr 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 March 2021
13 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 March 2021
13 Apr 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2021
19 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 February 2021
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 1