LH2 STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Samuel Peter Ridgway on 2024-09-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Director's details changed for Mr Samuel Peter Ridgway on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MISS ELLEN AMY RIDGWAY

View Document

07/08/187 August 2018 CESSATION OF NEG EARTH LIGHTS LIMITED AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER RIDGWAY

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JILL RIDGWAY

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SAMUEL PETER RIDGWAY

View Document

18/01/1818 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 5000000

View Document

17/01/1817 January 2018 ADOPT ARTICLES 10/01/2018

View Document

17/01/1817 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038675140004

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038675140003

View Document

01/09/171 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038675140003

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 038675140004

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038675140003

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JILL RIDGWAY / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER RIDGWAY / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JILL RIDGWAY / 01/10/2009

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED NEG EARTH LIGHTS (UK) LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED NEG EARTH (UK) LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

05/12/035 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: C/O AVAR & CO WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6EG

View Document

19/12/0119 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 S366A DISP HOLDING AGM 23/10/00

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 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