LSHP DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Isaac Olulekan Akintayo as a director on 2024-12-09

View Document

06/01/256 January 2025 Appointment of Mrs Jeanette Leach as a director on 2024-12-09

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of Andy Muir as a director on 2024-07-18

View Document

24/07/2424 July 2024 Appointment of Mr Isaac Akintayo as a director on 2024-07-18

View Document

02/02/242 February 2024 Appointment of Mr Andreas Parzych as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

01/12/221 December 2022 Appointment of Mr David Jospeh Sweeney as a director on 2022-11-01

View Document

01/12/221 December 2022 Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on 2022-11-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Andy Muir as a director on 2021-10-20

View Document

26/10/2126 October 2021 Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED ALISON MCDONNELL

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / LIVERPOOL AND SEFTON HEALTH PARTNERSHIPS LIMITED / 18/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 15TH FLOOR COBALT SQ 83/85 HAGELY RD BIRMINGHAM B16 8QG UNITED KINGDOM

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT NAAFS

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVERPOOL AND SEFTON HEALTH PARTNERSHIPS LIMITED

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLER / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MANFRED SCHRAMM / 20/09/2017

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED KEVIN WHITE DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/17

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND

View Document

08/02/178 February 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR IAN TAYLER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR FRANK SCHRAMM

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ALBERT NAAFS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GIDEON BEN-TOVIM

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR HUMPHREY KENNETH HASLAM CLAXTON

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED AGHOCO 1502 LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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