L-HQ TRADING LIMITED

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-15

View Document

09/11/189 November 2018 CESSATION OF ROSS KEVIN HYETT AS A PSC

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 08/02/18 STATEMENT OF CAPITAL GBP 9551.91

View Document

21/03/1821 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 11463.95

View Document

01/03/181 March 2018 30/11/17 STATEMENT OF CAPITAL GBP 8681.91

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1725 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 5113.12

View Document

16/03/1716 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 5013.12

View Document

23/01/1723 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 3038.29

View Document

23/01/1723 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 4785.25

View Document

23/01/1723 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 4557.38

View Document

09/01/179 January 2017 06/01/16 STATEMENT OF CAPITAL GBP 1313.29

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1628 October 2016 26/10/16 STATEMENT OF CAPITAL GBP 1363.29

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COORSH

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LUMSDEN

View Document

11/01/1611 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 1303.29

View Document

08/01/168 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LUMSDEN / 11/11/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NOCK / 11/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STANLEY COORSH / 17/12/2015

View Document

20/11/1520 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 1212.29

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DAVID STUART LUMSDEN

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR GERARD NOCK

View Document

17/04/1517 April 2015 ALTER ARTICLES 21/06/2014

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 847.79

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 SECOND FILING FOR FORM SH01

View Document

05/09/145 September 2014 SECOND FILING FOR FORM SH01

View Document

10/07/1410 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 607.38

View Document

10/07/1410 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 607.38

View Document

09/04/149 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/01/1420 January 2014 15/11/13 STATEMENT OF CAPITAL GBP 266.67

View Document

20/01/1420 January 2014 15/11/13 STATEMENT OF CAPITAL GBP 607.38

View Document

20/01/1420 January 2014 SUB-DIVISION
15/11/13

View Document

20/01/1420 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/136 December 2013 COMPANY NAME CHANGED LH-Q TRADING LIMITED
CERTIFICATE ISSUED ON 06/12/13

View Document

12/11/1312 November 2013 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