LIH FINANCING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

20/02/2520 February 2025 Satisfaction of charge 101875500003 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 101875500002 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

23/01/2423 January 2024 Notification of Lands Improvement Group Limited as a person with significant control on 2019-12-20

View Document

23/01/2423 January 2024 Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2019-12-20

View Document

23/01/2423 January 2024 Change of details for Lands Improvement Group Limited as a person with significant control on 2023-06-12

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Director James Leslie Stone on 2023-06-12

View Document

12/06/2312 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 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

14/04/2314 April 2023 Registration of charge 101875500004, created on 2023-03-29

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 101875500001

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

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

View Document

04/10/174 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 MR MICHAEL AKIVA HACKENBROCH

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Document

24/03/1724 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/10/1631 October 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101875500001

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101875500002

View Document

03/08/163 August 2016 ADOPT ARTICLES 26/07/2016

View Document

19/05/1619 May 2016 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