H&L SHERBORNE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Notification of Henri Lupi-Lawrence as a person with significant control on 2024-03-01

View Document

31/01/2431 January 2024 Registered office address changed from 77a Cheap Street Sherborne Dorset DT9 3BA United Kingdom to 56 Cheap Street Sherborne DT9 3BJ on 2024-01-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

09/12/209 December 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR HENRI JAMES LUPI-LAWRENCE

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE HA7 1BU ENGLAND

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLOWES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 77A CHEAP STREET SHERBORNE DORSET DT9 3BA ENGLAND

View Document

19/11/1919 November 2019 CESSATION OF HENRI JAMES LUPI-LAWRENCE AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR HENRI LUPI-LAWRENCE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS VICTORIA WYN CLOWES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA MARIA LUPI-LAWRENCE / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI JAMES LUPI-LAWRENCE / 26/03/2019

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK CHERRY ORCHARD LANE SALISBURY WILTSHIRE SP2 7LD ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM NEWTON HOUSE NEWTON ROAD SALISBURY WILTSHIRE SP2 7QA

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

10/09/1510 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM FLAT ONE ABBEY VIEW HALF MOON STREET SHERBORNE DORSET DT9 3LN UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/08/141 August 2014 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