L & H DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

01/12/141 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

28/11/1128 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

08/12/098 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
10 CORNWALL TERRACE
REGENTS PARK
LONDON
NW1 4QP

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/11/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 21/12/00

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 21/12/01 TO 31/03/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 21/12/00

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
540 CHISWICK HIGH ROAD
LONDON
W4 5RG

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ADOPT ARTICLES 21/12/00

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
NO 5 DUKES GATE
ACTON LANE
LONDON
W4 5DX

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM:
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

14/09/9814 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM:
5/7 THE LAKES
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7SH

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/07/9730 July 1997 DEED OF GUARANTEE 27/06/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM:
2 THE SQUARE
RICHMOND
SURREY TW9 1DY

View Document

23/04/9623 April 1996 RE DEED OF GUARANTEE 10/04/96

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 10/04/96

View Document

15/03/9615 March 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/03/9614 March 1996 S386 DISP APP AUDS 06/03/96

View Document

14/03/9614 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/9614 March 1996 S252 DISP LAYING ACC 06/03/96

View Document

14/03/9614 March 1996 S366A DISP HOLDING AGM 06/03/96

View Document

31/01/9631 January 1996 COMPANY NAME CHANGED
LONDON AND HENLEY LIMITED
CERTIFICATE ISSUED ON 01/02/96

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/10/9523 October 1995 BANK GUARANTEE 26/07/95

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED
26/07/95

View Document

04/08/954 August 1995 RE SHARES 26/07/95

View Document

04/08/954 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/95

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED 26/07/95

View Document

04/08/954 August 1995 ADOPT MEM AND ARTS 26/07/95

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 ￯﾿ᄑ SR 898@1
27/01/93

View Document

28/02/9528 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 RETURN MADE UP TO 13/11/93; CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NN1 3NR

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 COMPANY NAME CHANGED
LONDON AND HENLEY INVESTMENTS LI
MITED
CERTIFICATE ISSUED ON 17/03/93

View Document

11/03/9311 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM:
59 ABBEYGATE STREET
BURY ST EDMUNDS
SUFFOLK IP33 1LB

View Document

21/02/9321 February 1993 ADOPT MEM AND ARTS 03/02/93

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED
TARGETRAISE LIMITED
CERTIFICATE ISSUED ON 23/06/92

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 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