H OF LM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Removal of liquidator by court order

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2023-02-28

View Document

28/02/2328 February 2023 Statement of affairs

View Document

28/02/2328 February 2023 Resolutions

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Registration of charge 105660970001, created on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PO BOX E9 6FJ THE TEXTILE BUILDING FLAT 57 THE TEXTILE BUILDING 31A CHATHAM PLACE LONDON GREATER LONDON E9 6FJ UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 174 MILLFIELDS ROAD LONDON E5 0AR ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 7 CHURCH END CHURCH END LONDON E17 9RJ UNITED KINGDOM

View Document

16/01/1716 January 2017 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