Advanced company searchLink opens in new window

LH TRADING LIMITED

Company number SC554592

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 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-21
10 Oct 2023 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 10 October 2023
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
24 Nov 2022 TM01 Termination of appointment of Nigel Christopher Hake as a director on 15 November 2022
21 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
20 Mar 2017 CH04 Secretary's details changed for Grant Smith Law Practice Limited on 13 January 2017
20 Mar 2017 AP04 Appointment of Grant Smith Law Practice Limited as a secretary on 13 January 2017
06 Mar 2017 MR01 Registration of charge SC5545920001, created on 2 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1
30 Jan 2017 AP01 Appointment of Mr Nigel Christopher Hake as a director on 27 January 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 1