LHLA LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Termination of appointment of Caroline Anne Venning as a director on 2025-01-07

View Document

03/01/253 January 2025 Appointment of Mr Duncan Black as a director on 2025-01-03

View Document

05/12/245 December 2024 Appointment of Mr Anthony Garcia Singh as a director on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mr Vernon Bailey as a director on 2024-12-05

View Document

05/11/245 November 2024 Termination of appointment of Angela Rosemary Ruddock as a director on 2024-11-04

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Michael Paice as a director on 2023-08-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Appointment of Mrs Angela Rosemary Ruddock as a director on 2021-10-26

View Document

18/10/2118 October 2021 Termination of appointment of Eileen Rose Head as a director on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA FAIRLESS

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 DIRECTOR APPOINTED MR MICHAEL PAICE

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS CAROLINE ANNE VENNING

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GRANT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE HEAD

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANGLEY

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FLAT 1 LANSDOWNE 1 SYDNEY ROAD GUILDFORD SURREY GU1 3LJ

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 31 PULLMAN LANE GODALMING SURREY GU7 1XY

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR KATE BLEATHMAN

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNIE WHITTLE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WHITTLE / 01/09/2013

View Document

19/09/1319 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN MANT

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ROSE HEAD / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEIRDRE FAIRLESS / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LILIAN MANT / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GWENDOLINE GRANT / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WHITTLE / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HENRY LANGLEY / 21/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BLEATHMAN / 20/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HEAD / 21/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: LANSDOWNE 1 SYDNEY ROAD GUILDFORD SURREY GU1 3LJ

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED STEVTON (NO. 367) LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

21/08/0621 August 2006 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