LHUILSA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/05/2527 May 2025 Registered office address changed from Room 3 120 Bluebell Road Norwich Norfolk NR4 7LQ United Kingdom to 29533 Office Suite 29a, 3/F., 23 Wharf Street London SE8 3GG on 2025-05-27

View Document

15/05/2515 May 2025 Appointment of Hua Li as a director on 2023-03-01

View Document

15/05/2515 May 2025 Cessation of Alexis Marie Gregory as a person with significant control on 2023-03-01

View Document

15/05/2515 May 2025 Notification of Hua Li as a person with significant control on 2023-03-01

View Document

15/05/2515 May 2025 Termination of appointment of L'tisha Reanne Elaine Green as a director on 2023-03-01

View Document

15/05/2515 May 2025 Termination of appointment of Alexis Marie Gregory as a director on 2023-03-01

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Registered office address changed from 29533 Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG to Room 3 120 Bluebell Road Norwich Norfolk NR4 7LQ on 2024-11-28

View Document

10/10/2410 October 2024 Appointment of Alexis Marie Gregory as a director on 2023-03-01

View Document

10/10/2410 October 2024 Notification of Alexis Marie Gregory as a person with significant control on 2023-03-01

View Document

10/10/2410 October 2024 Cessation of Hua Li as a person with significant control on 2023-03-01

View Document

10/10/2410 October 2024 Termination of appointment of Hua Li as a director on 2023-03-01

View Document

10/10/2410 October 2024 Appointment of L'tisha Reanne Elaine Green as a director on 2023-03-01

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

25/09/2425 September 2024 Appointment of Hua Li as a director on 2023-03-01

View Document

25/09/2425 September 2024 Termination of appointment of Hua Li as a director on 2024-09-25

View Document

26/07/2426 July 2024 Termination of appointment of Janet Leonne Howard as a director on 2024-07-20

View Document

26/07/2426 July 2024 Appointment of Hua Li as a director on 2024-07-25

View Document

22/07/2422 July 2024 Termination of appointment of Hua Li as a director on 2023-03-01

View Document

20/07/2420 July 2024 Appointment of Janet Leonne Howard as a director on 2023-03-02

View Document

03/07/243 July 2024 Registered office address changed from Room 3 120 Bluebell Road Norwich Norfolk NR4 7LQ United Kingdom to 29533 Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2024-07-03

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/231 March 2023 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