LH DATA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Lewis Holmes on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Lewis Holmes as a person with significant control on 2025-03-06

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Cancellation of shares. Statement of capital on 2024-03-06

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

14/03/2414 March 2024 Change of details for Mr Lewis Holmes as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Rosemary Jane Green as a person with significant control on 2023-03-06

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 84 Waterloo Road Ashton-on-Ribble Preston PR2 1EN on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 11/02/19 STATEMENT OF CAPITAL GBP 2

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS HOLMES / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS ROSEMARY JANE GREEN / 03/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JANE GREEN

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HOLMES / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 84 WATERLOO ROAD ASHTON-ON-RIBBLE PRESTON PR2 1EN UNITED KINGDOM

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEWIS HOLMES / 29/05/2018

View Document

10/04/1810 April 2018 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