L H ACCESS TECHNOLOGY LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Return of final meeting in a members' voluntary winding up

View Document

13/07/2313 July 2023 Removal of liquidator by court order

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

20/07/2120 July 2021 Termination of appointment of Erin Quinn as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of Erin Boyts Quinn as a director on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of David Michael Seitz as a director on 2021-07-19

View Document

16/01/1516 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 MINUTES

View Document

13/11/1413 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1413 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

03/11/143 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED KEITH HILDUM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GREYCAR BUSINESS PARK, BARTON TURNS BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 SECTION 519

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DOKU GROUP LTD


  • 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