LHM CONSULTING LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 DISS40 (DISS40(SOAD))

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 SECOND FILING WITH MUD 05/09/10 FOR FORM AR01

View Document

08/09/118 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/10/103 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF COOTE / 05/09/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 50 RUSSET DRIVE ST ALBANS HERTFORDSHIRE AL4 0DD

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 126 PUDDINGSTONE DRIVE ST ALBANS HERTS AL4 0GY

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 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