Advanced company searchLink opens in new window

ACTIVATE LH LTD

Company number 07893657

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2017 LIQ01 Declaration of solvency
06 Jun 2017 AD01 Registered office address changed from 48 Union Street Hyde SK14 1nd England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 June 2017
03 Jun 2017 600 Appointment of a voluntary liquidator
03 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
05 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AD01 Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 13 March 2017
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mrs Heather Odiowei on 1 January 2012
10 Jan 2013 CH01 Director's details changed for Miss Lisa Cheney on 1 January 2012
08 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2013
29 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted