LHL PROPERTY AUDITORS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from Kingfisher House Industry Park Cricketts Lane Chippenham Wiltshire SN15 3EQ England to 100 Liverpool Street London England EC2M 2AT on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Michelmores Secretaries Limited as a secretary on 2025-08-02

View Document

15/08/2515 August 2025 NewCessation of Mark Edward Peter Lovett as a person with significant control on 2025-08-02

View Document

15/08/2515 August 2025 NewCessation of Stephen Mark Lynch as a person with significant control on 2025-08-02

View Document

15/08/2515 August 2025 NewCessation of Paul James Hegarty as a person with significant control on 2025-08-02

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewNotification of Ryan Property Tax Services Uk Limited as a person with significant control on 2025-08-02

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

13/08/2513 August 2025 NewChange of share class name or designation

View Document

11/08/2511 August 2025 NewAppointment of Mr Thomas Ruthven Shave as a director on 2025-08-02

View Document

11/08/2511 August 2025 NewTermination of appointment of Wendy Alice O'donnell as a secretary on 2025-08-02

View Document

11/08/2511 August 2025 NewTermination of appointment of Mark Edward Peter Lovett as a director on 2025-08-02

View Document

11/08/2511 August 2025 NewTermination of appointment of Stephen Mark Lynch as a director on 2025-08-02

View Document

11/08/2511 August 2025 NewTermination of appointment of Paul James Hegarty as a director on 2025-08-02

View Document

11/08/2511 August 2025 NewAppointment of George Brinton Ryan as a director on 2025-08-02

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 2ND FLOOR 23-24 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HW

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 300

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MISS WENDY ALICE O'DONNELL

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HEGARTY / 28/02/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETER LOVETT / 28/02/2017

View Document

10/03/1710 March 2017 ADOPT ARTICLES 22/02/2017

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY O'DONNELL

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PROPERTY AUDITORS LYNCH / 25/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR STEPHEN PROPERTY AUDITORS LYNCH

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK EDWARD PETER LOVETT

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR PAUL JAMES HEGARTY

View Document

28/02/1428 February 2014 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