L H & C LIMITED

Company Documents

DateDescription
06/03/146 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/03/146 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/146 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
52-54 LEAZES PARK ROAD
NEWCASTLE UPON TYNE
NE1 4PG

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HUTCHINSON / 20/12/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 SAIL ADDRESS CHANGED FROM: C/O C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O GILPIN & HARDING 15 ST. JOHNS PLACE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2PW ENGLAND

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/06/1124 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HUTCHINSON / 03/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED LINDA HUTCHINSON

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED CROSSCO (1109) LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

03/06/083 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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