LHT ELECTRICAL & INSTRUMENTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
25/07/2525 July 2025 New | Change of details for Mr Andrew Simon Gunn as a person with significant control on 2019-10-01 |
24/07/2524 July 2025 New | Notification of Laurina Haywood as a person with significant control on 2019-10-01 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Registered office address changed from 5 Town Hall Street Grimsby DN31 1HN England to Merryvale, 54 Railway Street Barnetby Le Wold North Lincolnshire DN38 6DQ on 2024-03-11 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Director's details changed for Mr Andrew Simon Gunn on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Andrew Simon Gunn on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Miss Laurina Haywood on 2022-03-30 |
30/03/2230 March 2022 | Change of details for Mr Andrew Simon Gunn as a person with significant control on 2022-03-30 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 17B WALTHAM ROAD SCARTHO GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2LY UNITED KINGDOM |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 2 MOUNT VILLA SHOP LANE NEW BARNETBY NORTH LINCOLNSHIRE DN38 6DU ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
14/06/1914 June 2019 | DIRECTOR APPOINTED MISS LAURINA HAYWOOD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | 12/11/15 STATEMENT OF CAPITAL GBP 4 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | 06/07/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 2 MOUNT VILLAS SHOP LANE NEW BARNETBY NORTH LINCOLNSHIRE DN38 6DU |
15/07/1315 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
10/07/1210 July 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
09/05/129 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/08/1130 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY JOY WHITLEY |
23/07/1023 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOY WHITLEY / 06/07/2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON GUNN / 06/07/2010 |
23/07/1023 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
22/07/0922 July 2009 | DIRECTOR APPOINTED ANDREW SIMON GUNN |
15/07/0915 July 2009 | SECRETARY APPOINTED JOY WHITLEY |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
06/07/096 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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