L & H NEW BUILD LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095192940005

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095192940004

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 7 CANADA CLOSE BANBURY OX16 2RT ENGLAND

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095192940005

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095192940004

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095192940003

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER GRAEME WHITE / 09/04/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 13 CEDAR CLOSE BANBURY OXFORDSHIRE OX16 9HE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095192940002

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095192940001

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

08/05/168 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER GRAEME WHITE

View Document

13/02/1613 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 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