LHSL 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Notification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03 |
| 07/10/257 October 2025 New | Cessation of George Edwin Low as a person with significant control on 2025-10-03 |
| 24/05/2524 May 2025 | Group of companies' accounts made up to 2024-09-30 |
| 29/03/2529 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 16/11/2416 November 2024 | Appointment of Mr George David Alexander Low as a director on 2024-11-14 |
| 06/11/246 November 2024 | Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 18/05/2418 May 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 06/05/246 May 2024 | Group of companies' accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Group of companies' accounts made up to 2022-09-30 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 06/12/226 December 2022 | Registered office address changed from Unit 5 Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 2022-12-06 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 01/07/211 July 2021 | Group of companies' accounts made up to 2020-09-30 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
| 17/03/2017 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 27/06/1927 June 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
| 22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM REMBRAND TIMBER LIMITED TEALING SHIELHILL DUNDEE DD4 0PW UNITED KINGDOM |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 04/09/184 September 2018 | 04/09/18 STATEMENT OF CAPITAL GBP 13563900 |
| 20/08/1820 August 2018 | ADOPT ARTICLES 15/06/2018 |
| 20/08/1820 August 2018 | REDUCE ISSUED CAPITAL 15/06/2018 |
| 20/08/1820 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/08/1820 August 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 31500000.00 |
| 20/08/1820 August 2018 | STATEMENT BY DIRECTORS |
| 20/08/1820 August 2018 | SOLVENCY STATEMENT DATED 15/06/18 |
| 28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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