LHL PROPERTY AUDITORS LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered 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 |
20/08/2520 August 2025 New | Appointment of Michelmores Secretaries Limited as a secretary on 2025-08-02 |
15/08/2515 August 2025 New | Cessation of Mark Edward Peter Lovett as a person with significant control on 2025-08-02 |
15/08/2515 August 2025 New | Cessation of Stephen Mark Lynch as a person with significant control on 2025-08-02 |
15/08/2515 August 2025 New | Cessation of Paul James Hegarty as a person with significant control on 2025-08-02 |
15/08/2515 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Notification of Ryan Property Tax Services Uk Limited as a person with significant control on 2025-08-02 |
15/08/2515 August 2025 New | Memorandum and Articles of Association |
13/08/2513 August 2025 New | Change of share class name or designation |
11/08/2511 August 2025 New | Appointment of Mr Thomas Ruthven Shave as a director on 2025-08-02 |
11/08/2511 August 2025 New | Termination of appointment of Wendy Alice O'donnell as a secretary on 2025-08-02 |
11/08/2511 August 2025 New | Termination of appointment of Mark Edward Peter Lovett as a director on 2025-08-02 |
11/08/2511 August 2025 New | Termination of appointment of Stephen Mark Lynch as a director on 2025-08-02 |
11/08/2511 August 2025 New | Termination of appointment of Paul James Hegarty as a director on 2025-08-02 |
11/08/2511 August 2025 New | Appointment of George Brinton Ryan as a director on 2025-08-02 |
02/06/252 June 2025 | Total exemption full accounts made up to 2025-02-28 |
09/04/259 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-02-28 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/05/1928 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 2ND FLOOR 23-24 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HW |
30/05/1830 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
14/08/1714 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 300 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/03/1728 March 2017 | SECRETARY APPOINTED MISS WENDY ALICE O'DONNELL |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HEGARTY / 28/02/2017 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETER LOVETT / 28/02/2017 |
10/03/1710 March 2017 | ADOPT ARTICLES 22/02/2017 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR WENDY O'DONNELL |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PROPERTY AUDITORS LYNCH / 25/04/2014 |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR STEPHEN PROPERTY AUDITORS LYNCH |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR MARK EDWARD PETER LOVETT |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR PAUL JAMES HEGARTY |
28/02/1428 February 2014 | 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