LAHSA MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

08/01/248 January 2024 Change of details for Mr Andrew James Meyrick as a person with significant control on 2023-01-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MEYRICK / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES MEYRICK / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MEYRICK / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MEYRICK / 02/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1120 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 15/07/10 STATEMENT OF CAPITAL GBP 32500

View Document

15/11/1015 November 2010 15/07/10 STATEMENT OF CAPITAL GBP 64000

View Document

15/11/1015 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/105 October 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MEYRICK / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MEYRICK / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/0912 February 2009 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