LHG DEVELOPMENTS LTD

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a members' voluntary winding up

View Document

04/03/244 March 2024 Registered office address changed from Little Hilden 36 London Road Tonbridge Kent TN10 3DD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-03-04

View Document

07/02/247 February 2024 Declaration of solvency

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/08/2328 August 2023 Current accounting period extended from 2023-08-31 to 2023-10-31

View Document

09/08/239 August 2023 Director's details changed for Mr Robert Michael Watson on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Robert Michael Watson as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Cessation of Jacqueline Elizabeth Watson as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Notification of Andrea Christine Watson as a person with significant control on 2022-08-23

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Robert Michael Watson on 2023-08-09

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

20/05/2220 May 2022 Termination of appointment of James Victor Watson as a director on 2022-03-03

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN FOX / 18/02/2021

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

12/03/1912 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 360

View Document

07/03/197 March 2019 DIRECTOR APPOINTED DR ANDREA CHRISTINE WATSON

View Document

07/03/197 March 2019 DIRECTOR APPOINTED DR JAMES VICTOR WATSON

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR DEREK JOHN FOX

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR NICHOLAS BAKER MULVILLE

View Document

10/10/1810 October 2018 ADOPT ARTICLES 01/10/2018

View Document

06/08/186 August 2018 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