LHY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved following liquidation

View Document

06/07/216 July 2021 Final Gazette dissolved following liquidation

View Document

15/05/1915 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/11/1827 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/02/187 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM GREAT GUTTER LANE EAST WILLERBY HULL NORTH HUMBERSIDE, HU10 6BS

View Document

31/10/1731 October 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009581,00007851

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED DOORTEKCH LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED ENVIRODOOR LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MICHAEL DE VILLAMAR ROBERTS

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

26/09/1726 September 2017 CESSATION OF FINANCE YORKSHIRE EQUITY G.P. LIMITED AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF MARK DE-VILLAMAR ROBERTS AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF VIKING FUND MANAGERS LIMITED AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DE-VILLAMAR ROBERTS

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DENNIS RAMON LEWIS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBERTS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1614 March 2016 ADOPT ARTICLES 19/02/2016

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

27/01/1627 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010176630012

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 22500

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR DENNIS RAMON LEWIS

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/144 April 2014 SECOND FILING WITH MUD 21/12/13 FOR FORM AR01

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR DAVID KEITH JOHNSON

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DAVID JOHN MARSH

View Document

09/10/129 October 2012

View Document

09/10/129 October 2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MARK DE-VILLAMAR ROBERTS

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ARTICLE 53 29/11/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED ENVIRODOOR MARKUS LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: THE ANCIENT MANOR HOUSE, WEST ELLA, EAST YORKSHIRE, HU10 7SD

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: MARINA COURT, CASTLE STREET, HULL, NORTH HUMBERSIDE HU1 1TA

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: GREAT GUTTER LANE, WILLERBY, HULL, HU10 6DT

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/07/7114 July 1971 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