L H SOLUTIONS LTD

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 2024-06-30

View Document

22/04/2522 April 2025 Registered office address changed from 2a Crackle Hill Road Meppershall Shefford Bedfordshire SG17 5LR England to Flat 2, 147C Station Road Lower Stondon Beds SG16 6JJ on 2025-04-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066324120003

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CHARLES WALDOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066324120002

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066324120001

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM HERTFORDSHIRE TIMBER BUILDING BLACKHORSE ROAD LETCHWORTH HERTS SG6 1HB

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE LORNE / 02/07/2015

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 2A CRACKLE HILL ROAD MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5LR UNITED KINGDOM

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 20

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY ROS SECRETARIES LIMITED

View Document

05/08/115 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/113 August 2011 COMPANY NAME CHANGED BARRY WALDOCK BUILDERS & DEVELOPERS LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR BARRY CHARLES WALDOCK

View Document

23/09/1023 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR BARRY CHARLES STEPHEN WALDOCK

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 91 TILEHOUSE STREET HITCHIN HERTFORDSHIRE SG5 2DU UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE LORNE / 27/06/2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROS SECRETARIES LIMITED / 27/06/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 7- 11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ UK

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PETER LAURENCE DAVIS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WALDOCK

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED JANE MARIE LORNE

View Document

27/06/0827 June 2008 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