LHG DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Final Gazette dissolved following liquidation |
02/10/242 October 2024 | Final Gazette dissolved following liquidation |
02/07/242 July 2024 | Return of final meeting in a members' voluntary winding up |
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 |
07/02/247 February 2024 | Declaration of solvency |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Appointment of a voluntary liquidator |
07/02/247 February 2024 | Resolutions |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/08/2328 August 2023 | Current accounting period extended from 2023-08-31 to 2023-10-31 |
09/08/239 August 2023 | Director's details changed for Mr Robert Michael Watson on 2023-08-09 |
09/08/239 August 2023 | Cessation of Robert Michael Watson as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Cessation of Jacqueline Elizabeth Watson as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Notification of Andrea Christine Watson as a person with significant control on 2022-08-23 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-05 with updates |
09/08/239 August 2023 | Director's details changed for Mr Robert Michael Watson on 2023-08-09 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Termination of appointment of James Victor Watson as a director on 2022-03-03 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
10/05/2110 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN FOX / 18/02/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
26/02/2026 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
12/03/1912 March 2019 | 08/03/19 STATEMENT OF CAPITAL GBP 360 |
07/03/197 March 2019 | DIRECTOR APPOINTED DR ANDREA CHRISTINE WATSON |
07/03/197 March 2019 | DIRECTOR APPOINTED DR JAMES VICTOR WATSON |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR DEREK JOHN FOX |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR NICHOLAS BAKER MULVILLE |
10/10/1810 October 2018 | ADOPT ARTICLES 01/10/2018 |
06/08/186 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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