LHI GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

04/03/254 March 2025 Registration of charge 044440150011, created on 2025-03-03

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

24/06/2424 June 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

20/06/2420 June 2024 Purchase of own shares.

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-04-27

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-04-27

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Resolutions

View Document

09/11/239 November 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

17/02/2317 February 2023 Registration of charge 044440150010, created on 2023-02-07

View Document

18/01/2318 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

31/10/2231 October 2022 Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 138 Cheapside 6th Floor London EC2V 6BJ on 2022-10-31

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-05-21 with updates

View Document

29/04/2229 April 2022 Satisfaction of charge 1 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 4 in full

View Document

13/04/2213 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

01/02/221 February 2022 Appointment of Mr James Denning as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr James Haydn Ash as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Miss Anne-Marie Butts as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Michael Thomas Bott as a director on 2022-02-01

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/195 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR EDWARD HUGH PARKES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DENNING

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEL CONNOLLY

View Document

06/11/186 November 2018 ADOPT ARTICLES 15/10/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 150 LEADENHALL STREET 4TH FLOOR LONDON EC3V 4TE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 65.9234

View Document

15/02/1715 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JAMES DENNING

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DEL CONNOLLY

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED LAWRENCE HARVEY SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR RORY FERGUSON

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED RORY JAMES FERGUSON

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED ADAM SMITH

View Document

07/01/157 January 2015 14/11/14 STATEMENT OF CAPITAL GBP 65.2058

View Document

05/11/145 November 2014 ADOPT ARTICLES 17/10/2014

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE RIX

View Document

07/05/147 May 2014 ALTER ARTICLES 14/04/2014

View Document

07/05/147 May 2014 SECRETARY APPOINTED LEE FORBISTER

View Document

17/10/1317 October 2013 ADOPT ARTICLES 11/10/2013

View Document

17/10/1317 October 2013 ARTICLES OF ASSOCIATION

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 6TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/12/1213 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 62

View Document

17/09/1217 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

17/09/1217 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ADOPT ARTICLES 10/06/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 8 THE COURTYARD ALEXANDER STUDIOS, HAYDON WAY LONDON SW11 1YF

View Document

03/03/113 March 2011 ADOPT ARTICLES 15/02/2011

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/1016 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 60.00

View Document

16/09/1016 September 2010 ISSUE OF SHARES 06/09/2010

View Document

16/09/1016 September 2010 ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 RE-DESIGNATE SHARE CAPITAL 06/09/2010

View Document

16/09/1016 September 2010 ALTER ARTICLES 06/09/2010

View Document

16/09/1016 September 2010 SUB-DIVISION 06/09/10

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GLANFIELD / 21/05/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE JANE RIX / 21/05/2010

View Document

04/03/104 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/0925 August 2009 ADOPT ARTICLES 20/08/2009

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT GLANFIELD

View Document

07/07/097 July 2009 SECRETARY APPOINTED MS CATHERINE JANE RIX

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 CURRSHO FROM 31/07/2008 TO 31/10/2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: HARVEY HOUSE 32 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

14/06/0414 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 32 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 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