LHA SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

18/03/2518 March 2025 Termination of appointment of Alexandra Jane Whiston-Dew as a director on 2025-03-18

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-09-30

View Document

05/03/255 March 2025 Director's details changed for Mr Peter Henry Frackiewick on 2025-02-26

View Document

25/02/2525 February 2025 Appointment of Mr Peter Henry Frackiewick as a director on 2025-02-25

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

09/05/249 May 2024 Cessation of Alexandra Jane Whiston-Dew as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Notification of Lha London Ltd as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Cessation of David James Sawer as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Cessation of David Conroy as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Cessation of Anthony Roy Perkins as a person with significant control on 2024-05-09

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2023-09-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-09-30

View Document

06/03/236 March 2023 Notification of David Sawer as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr David James Sawer as a director on 2023-03-01

View Document

14/02/2314 February 2023 Termination of appointment of Alec Derek Mctavish as a director on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Alec Derek Mctavish as a person with significant control on 2023-02-14

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAVID CONROY

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

01/09/191 September 2019 CESSATION OF DAVID ROBERTSON AS A PSC

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

16/01/1916 January 2019 CESSATION OF IAN MACKIE AS A PSC

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS ALEXANDRA WHISTON-DEW

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA WHISTON-DEW

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERTSON

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACKIE

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR DAVID MALCOLM ROBERTSON

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR IAN MACKIE

View Document

11/12/1711 December 2017 CESSATION OF PETER ROBERT HARRIS AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

01/11/171 November 2017 CESSATION OF HELEN ELIZABETH STONE AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN STONE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALEC MCTAVISH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRIE

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR PETER ROBERT HARRIS

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY REDFERN

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROY PERKINS / 27/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY REDFERN / 27/03/2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 54 ECCLESTON SQUARE LONDON SW1V 1PG

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MS HELEN ELIZABETH STONE

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET DEACOCK

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WANSTALL

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR RICHARD CHARLES GRAY

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR ROBERT KEITH CORRIE

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONEY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMESON

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PERKINS / 22/08/2008

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 SHARES AGREEMENT OTC

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 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