LHPC MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-12-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

18/04/2418 April 2024 Appointment of Mr Raymond Yap as a director on 2024-04-18

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Appointment of Trinity Nominees (1) Limited as a secretary on 2022-03-01

View Document

04/03/224 March 2022 Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-03-01

View Document

04/03/224 March 2022 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2022-03-04

View Document

27/05/2127 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA HAYES / 20/01/2021

View Document

20/01/2120 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 20/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA HAYES / 10/05/2020

View Document

22/05/2022 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/05/2020

View Document

20/05/2020 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA HAYES / 17/02/2020

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOL EARLE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR CATRIONA WYDMANSKI

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA HOLT

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATHURST

View Document

19/03/1419 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 29

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED LAURA GARMANY HOLT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR NICHOL FOSTER EARLE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK LIN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS THOMSON

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O RANDALL & RITTNER PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

25/02/1125 February 2011 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 154-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS THOMSON / 31/12/2009

View Document

14/05/1014 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LIN / 31/12/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATHURST / 31/12/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

26/03/0926 March 2009 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