OLD LHT LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1325 July 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 ORDER OF COURT - RESTORATION

View Document

14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUTTON

View Document

30/12/1130 December 2011 SECRETARY APPOINTED ROBERT IAN NELSON

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR ROBERT IAN NELSON

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR PETER MICHAEL WATTS

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIELLE MARKLUND DESPINOY

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUTTON

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/01/1128 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 44 WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2SR

View Document

18/01/1118 January 2011 SOLVENCY STATEMENT DATED 30/12/10

View Document

18/01/1118 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 10

View Document

18/01/1118 January 2011 REDUCE ISSUED CAPITAL 30/12/2010

View Document

18/01/1118 January 2011 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARKER

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1019 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIELLE CHRISTINE MARKLUND DESPINOY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUTTON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES HARKER / 18/03/2010

View Document

08/03/108 March 2010 COMPANY NAME CHANGED LHT ANODISERS LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 CHANGE OF NAME 04/03/2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2SR

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MARIELLE CHRISTINE MARKLUND DESPINOY

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0722 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/02/0722 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: G OFFICE CHANGED 22/02/07 ST JAMES COURT BROWN STREET MANCHESTER M2 2JF

View Document

22/02/0722 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 44 WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2SR

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/042 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 � NC 1000/100000 18/02

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 17/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999

View Document

06/01/996 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED SEDDON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9611 December 1996 Incorporation

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