L & H COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Micro company accounts made up to 2024-08-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
19/05/2319 May 2023 | Micro company accounts made up to 2022-08-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
23/02/2223 February 2022 | Micro company accounts made up to 2021-08-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
06/03/196 March 2019 | VARYING SHARE RIGHTS AND NAMES |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
13/06/1713 June 2017 | DIRECTOR APPOINTED MRS ANYA BELLAMY |
13/06/1713 June 2017 | DIRECTOR APPOINTED MRS GILLIAN HIRST |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/04/1623 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SPENCER LAWRENCE |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/10/135 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/10/129 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HIRST / 01/09/2010 |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR HIRST / 01/09/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BELLAMY / 01/09/2010 |
15/10/1015 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/10/0913 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/05/0911 May 2009 | VARYING SHARE RIGHTS AND NAMES |
20/10/0820 October 2008 | RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 229 NETHER STREET LONDON N3 1NT |
19/08/0419 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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