H OF LM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Liquidators' statement of receipts and payments to 2025-02-13 | 
| 28/01/2528 January 2025 | Appointment of a voluntary liquidator | 
| 27/01/2527 January 2025 | Removal of liquidator by court order | 
| 01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-02-13 | 
| 28/02/2328 February 2023 | Resolutions | 
| 28/02/2328 February 2023 | Appointment of a voluntary liquidator | 
| 28/02/2328 February 2023 | Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2023-02-28 | 
| 28/02/2328 February 2023 | Statement of affairs | 
| 28/02/2328 February 2023 | Resolutions | 
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates | 
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 04/04/224 April 2022 | Registration of charge 105660970001, created on 2022-03-28 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-14 with no updates | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PO BOX E9 6FJ THE TEXTILE BUILDING FLAT 57 THE TEXTILE BUILDING 31A CHATHAM PLACE LONDON GREATER LONDON E9 6FJ UNITED KINGDOM | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) | 
| 11/01/1911 January 2019 | 31/01/18 TOTAL EXEMPTION FULL | 
| 18/12/1818 December 2018 | FIRST GAZETTE | 
| 02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 174 MILLFIELDS ROAD LONDON E5 0AR ENGLAND | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES | 
| 01/10/171 October 2017 | REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 7 CHURCH END CHURCH END LONDON E17 9RJ UNITED KINGDOM | 
| 16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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