EMPIRE LIH LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

14/06/2314 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

13/06/2313 June 2023 Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Lih Financing Limited as a person with significant control on 2023-06-12

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

05/04/235 April 2023 Cessation of The Bank of N.T Butterfield & Son Limited as a person with significant control on 2023-03-29

View Document

04/04/234 April 2023 Notification of Lih Financing Limited as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 070897290001

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

17/11/2217 November 2022 Registration of charge 070897290003, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 070897290002, created on 2022-11-15

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/06/2030 June 2020 LOAN WAIVER 17/06/2020

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 65216

View Document

05/06/195 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 1

View Document

05/06/195 June 2019 SOLVENCY STATEMENT DATED 23/05/19

View Document

05/06/195 June 2019 STATEMENT BY DIRECTORS

View Document

05/06/195 June 2019 REDUCE ISSUED CAPITAL 23/05/2019

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED DIRECTOR JAMES LESLIE STONE

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070897290001

View Document

01/08/161 August 2016 ADOPT ARTICLES 08/07/2016

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 DIRECTOR APPOINTED GRAHAM HENRY EDWARDS

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

03/10/153 October 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STALS

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCORMACK

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STALS / 29/07/2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN MCCORMACK

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLINGHAM

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR PETER STALS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DIGBY OKELL

View Document

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

25/07/1325 July 2013 REDUCE ISSUED CAPITAL 23/07/2013

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 5065216.00

View Document

25/07/1325 July 2013 SOLVENCY STATEMENT DATED 23/07/13

View Document

16/07/1316 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 10765216.00

View Document

16/07/1316 July 2013 ADOPT ARTICLES 08/07/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG WILLINGHAM / 22/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN UNITED KINGDOM

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 09/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR UNITED KINGDOM

View Document

28/11/1228 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1226 November 2012 REDUCE ISSUED CAPITAL 20/11/2012

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 200000.00

View Document

26/11/1226 November 2012 STATEMENT BY DIRECTORS

View Document

26/11/1226 November 2012 SOLVENCY STATEMENT DATED 20/11/12

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR HAMISH MACDONALD

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY CYRIL OKELL / 18/07/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

22/09/1122 September 2011 REDUCE ISSUED CAPITAL 18/08/2011

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR STEVEN CRAIG WILLINGHAM

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TERRY

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REDUCE ISSUED CAPITAL 15/11/2010

View Document

15/11/1015 November 2010 STATEMENT BY DIRECTORS

View Document

15/11/1015 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 22488706.00

View Document

15/11/1015 November 2010 SOLVENCY STATEMENT DATED 15/11/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR DIGBY CYRIL OKELL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 16/09/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR KEVIN PATRICK MORIARTY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

10/06/1010 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 33876002.000

View Document

12/05/1012 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 11157252

View Document

04/02/104 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 11156650.00

View Document

18/01/1018 January 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

16/01/1016 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1016 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company