LHSL 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewNotification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03

View Document

07/10/257 October 2025 NewCessation of George Edwin Low as a person with significant control on 2025-10-03

View Document

24/05/2524 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/11/2416 November 2024 Appointment of Mr George David Alexander Low as a director on 2024-11-14

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

06/05/246 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM REMBRAND TIMBER LIMITED TEALING SHIELHILL DUNDEE DD4 0PW UNITED KINGDOM

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 13563900

View Document

20/08/1820 August 2018 ADOPT ARTICLES 15/06/2018

View Document

20/08/1820 August 2018 REDUCE ISSUED CAPITAL 15/06/2018

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1820 August 2018 21/05/18 STATEMENT OF CAPITAL GBP 31500000.00

View Document

20/08/1820 August 2018 STATEMENT BY DIRECTORS

View Document

20/08/1820 August 2018 SOLVENCY STATEMENT DATED 15/06/18

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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