L HANNIGAN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from L Hannigan Limited Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of affairs

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2025-01-20

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ANNE HANNIGAN

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 30 LEIGHTON ROAD HOVE BN3 7AE UNITED KINGDOM

View Document

25/11/1025 November 2010 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