LE HOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Registration of charge 088657370006, created on 2023-08-31

View Document

06/09/236 September 2023 Registration of charge 088657370005, created on 2023-08-31

View Document

30/08/2330 August 2023 Satisfaction of charge 088657370002 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 088657370001 in full

View Document

23/05/2323 May 2023 Change of details for Mrs Puja Negi as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

21/02/2321 February 2023 Director's details changed for Mrs Puja Negi on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088657370004

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088657370003

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 01/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 01/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 28/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 27/01/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 27/01/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 27/01/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PUJA NEGI / 27/01/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAN PIRTA / 27/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 34 WHAR HALL ROAD SOLIHULL SOLIHULL B92 0PG UNITED KINGDOM

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PUJA NEGI / 21/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088657370002

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088657370001

View Document

04/08/144 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 100

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PUJA NEGI

View Document

31/07/1431 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED WELKOME IN UK LTD CERTIFICATE ISSUED ON 31/07/14

View Document

28/01/1428 January 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