LHF LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0929 May 2009 APPLICATION FOR STRIKING-OFF

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: KENNETH EASBY LLP OAK MOUNT THORNFIELD BUSINESS PARK STANDARD WAY NORTHALLERTON NORTH YORKSHIRE DL6 2XQ

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: PARK HOUSE WINDLESTONE RUSHYFORD CO DURHAM DL17 0NF

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/11/911 November 1991 COMPANY NAME CHANGED BONAS AUTOMATION LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: PALLION INDUSTRIAL EST SUNDERLAND SR4 6SX

View Document

09/08/889 August 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/07/8827 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

10/05/7310 May 1973 CERTIFICATE OF INCORPORATION

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