HL LOCAL HEALTH BOARD LTD

Company Documents

DateDescription
15/03/2515 March 2025 Voluntary strike-off action has been suspended

View Document

15/03/2515 March 2025 Voluntary strike-off action has been suspended

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025 Registered office address changed to PO Box 4385, 12591116 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14

View Document

14/02/2514 February 2025

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Appointment of Lancelot Webb as a director on 2025-01-15

View Document

23/01/2523 January 2025 Termination of appointment of Lancelot Junior Webb as a secretary on 2025-01-15

View Document

26/10/2426 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

25/10/2425 October 2024 Change of details for Lord Lancelot Junior Webb as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 117 Ibsley Gardens London SW15 4NQ on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Karmel Swaby Mccatrney as a director on 2024-10-25

View Document

25/10/2425 October 2024 Secretary's details changed for Lord Lancelot Junior Webb on 2024-10-25

View Document

21/10/2421 October 2024 Change of details for Mr Lancelot Junior Webb as a person with significant control on 2024-10-21

View Document

20/10/2420 October 2024 Termination of appointment of Lancelot Junior Webb as a director on 2024-10-15

View Document

20/10/2420 October 2024 Change of details for Mr Lancelot Junior Webb as a person with significant control on 2024-10-20

View Document

20/10/2420 October 2024 Appointment of Lord Lancelot Junior Webb as a secretary on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Miss Karmel Swaby Mccatrney as a director on 2024-10-16

View Document

03/10/243 October 2024 Register inspection address has been changed to 7 Bell Yard London WC2A 2JR

View Document

03/10/243 October 2024 Register(s) moved to registered inspection location 7 Bell Yard London WC2A 2JR

View Document

03/10/243 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Director's details changed for Mr Lancelot Junior Webb on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

03/10/243 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2023-05-06 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/10/242 October 2024 Registered office address changed from 117 Ibsley Gardens London SW15 4NG England to 7 Bell Yard London WC2A 2JR on 2024-10-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Withdraw the company strike off application

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

19/03/2319 March 2023 Registered office address changed from 144 Ibsley Gardens London SW15 4NG England to 117 Ibsley Gardens London SW15 4NG on 2023-03-19

View Document

19/03/2319 March 2023 Micro company accounts made up to 2022-05-31

View Document

30/10/2230 October 2022 Registered office address changed from 9 Ivatt Place London W14 9NQ England to 144 Ibsley Gardens London SW15 4NG on 2022-10-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-05-31

View Document

18/07/2118 July 2021 Change of details for Mr Junior Webb as a person with significant control on 2021-07-12

View Document

18/07/2118 July 2021 Director's details changed for Mr Junior Webb on 2021-07-12

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 Registered office address changed from , 97 Tildesley Road Tildesley Road, London, SW15 3AU, England to 117 Ibsley Gardens London SW15 4NQ on 2021-04-26

View Document

10/11/2010 November 2020 Registered office address changed from , 29 Keevil Drive, London, SW19 6TE, England to 117 Ibsley Gardens London SW15 4NQ on 2020-11-10

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