LLNH LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHENS

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN HUTCHENS / 08/01/2018

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034294990010

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034294990013

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034294990012

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034294990011

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O NHP MANAGEMENT LTD LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY LILY PANG

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

27/11/1427 November 2014 ALTER ARTICLES 12/11/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034294990010

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 25 HANOVER SQUARE LONDON W1S 1JF

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR PAUL HUGH THOMPSON

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MS LILY PANG

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MICHAEL JOHN GRANT

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL NICHOLSON

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL MORTIMER

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BLOCK A UPPER GROUND FLOOR DUKES COURT DUKE STREET WOKING GU21 5BH

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 AGREEMENT 12/12/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 6 BROAD STREET PLACE BROOMFIELD STREET LONDON EC2M 7JH

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/09/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 18/06/99 TO 30/09/99

View Document

02/07/992 July 1999 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED LEND LEASE NH LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 18/06/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 COMPANY NAME CHANGED LEND LEASE HOMES LIMITED CERTIFICATE ISSUED ON 07/01/98

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED HACKREMCO (NO.1266) LIMITED CERTIFICATE ISSUED ON 11/09/97

View Document

04/09/974 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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