THE COLLECTIVE LHA LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2020-12-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Satisfaction of charge 098031070004 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 098031070003 in full

View Document

13/05/2113 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CESSATION OF THE COLLECTIVE DOME PROPERTIES LIMITED AS A PSC

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COLLECTIVE FINCO GROUP LIMITED

View Document

04/03/214 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

15/12/2015 December 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAI MADHVANI

View Document

17/09/2017 September 2020 CESSATION OF THE COLLECTIVE LHA HOLDCO LIMITED AS A PSC

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COLLECTIVE DOME PROPERTIES LIMITED

View Document

07/09/207 September 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098031070004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098031070001

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098031070002

View Document

21/11/1921 November 2019 ALTER ARTICLES 29/10/2019

View Document

21/11/1921 November 2019 ARTICLES OF ASSOCIATION

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098031070003

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MOHAMMAD REZA ASLAM MERCHANT

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF THE COLLECTIVE PARTNERS LLP AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COLLECTIVE LHA HOLDCO LIMITED

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JAI MADHVANI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR REZA MERCHANT

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098031070001

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098031070002

View Document

01/10/151 October 2015 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