LHD TRADER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Registered office address changed from 12 Fairfield Road Yiewsley West Drayton UB7 8EX England to 4 Gladstone Avenue Luton LU1 1QL on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Mihail Strishkov as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Mihail Strishkov on 2024-04-11

View Document

11/04/2411 April 2024 Certificate of change of name

View Document

23/03/2423 March 2024 Registered office address changed from 32 Brockhurst Crescent Walsall WS5 4PN England to 12 Fairfield Road Yiewsley West Drayton UB7 8EX on 2024-03-23

View Document

04/03/244 March 2024 Termination of appointment of Harkanwaljeet Singh as a director on 2024-02-20

View Document

04/03/244 March 2024 Notification of Mihail Strishkov as a person with significant control on 2024-02-20

View Document

04/03/244 March 2024 Cessation of Harkanwaljeet Singh as a person with significant control on 2024-02-20

View Document

28/11/2328 November 2023 Appointment of Mr Mihail Strishkov as a director on 2023-11-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1927 November 2019 COMPANY RESTORED ON 27/11/2019

View Document

15/10/1915 October 2019 STRUCK OFF AND DISSOLVED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PARWINDER SINGH

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 76 WEST BROMWICH ROAD WALSALL WS1 3HW UNITED KINGDOM

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR HARKANWALJEET SINGH

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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