Advanced company searchLink opens in new window

LHY DEVELOPMENTS LIMITED

Company number 01017663

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)
14 Sep 2017 TM01 Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017
14 Sep 2017 TM02 Termination of appointment of Michael De Villamar Roberts as a secretary on 1 June 2017
14 Sep 2017 TM01 Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017
14 Sep 2017 TM01 Termination of appointment of Dennis Ramon Lewis as a director on 1 June 2017
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 CC04 Statement of company's objects
27 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300,000
27 Jan 2016 CH01 Director's details changed for Mr Michael De Villamar Roberts on 31 December 2015
27 Jan 2016 TM01 Termination of appointment of David Keith Johnson as a director on 31 December 2015
27 Jan 2016 TM01 Termination of appointment of David Keith Johnson as a director on 31 December 2015
27 Jan 2016 CH03 Secretary's details changed for Mr Michael De Villamar Roberts on 31 December 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 MR01 Registration of charge 010176630012, created on 11 September 2015
19 Jun 2015 AUD Auditor's resignation
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300,000
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 22,500
16 Dec 2014 AP01 Appointment of Mr Dennis Ramon Lewis as a director on 8 December 2014
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2013
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22,500
  • ANNOTATION A Second Filed AR01 is registered on 04/04/2014
22 Oct 2013 AP01 Appointment of Mr David Keith Johnson as a director
22 Oct 2013 TM01 Termination of appointment of David Marsh as a director