LIH (HIGH LEIGH) LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 116218590006, created on 2025-07-21 |
02/04/252 April 2025 | Registration of charge 116218590005, created on 2025-04-01 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
29/02/2429 February 2024 | Registration of charge 116218590004, created on 2024-02-26 |
07/11/237 November 2023 | Accounts for a small company made up to 2023-03-31 |
16/08/2316 August 2023 | Director's details changed for Director James Leslie Stone on 2023-06-12 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
13/06/2313 June 2023 | Change of details for Empire Lih Limited as a person with significant control on 2023-06-13 |
12/06/2312 June 2023 | Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12 |
04/04/234 April 2023 | Cessation of Lih Financing Limited as a person with significant control on 2023-03-29 |
04/04/234 April 2023 | Notification of Empire Lih Limited as a person with significant control on 2023-03-29 |
23/11/2223 November 2022 | Accounts for a small company made up to 2022-03-31 |
18/11/2118 November 2021 | Accounts for a small company made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with updates |
15/06/2115 June 2021 | Registration of charge 116218590003, created on 2021-06-14 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
17/06/2017 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116218590002 |
25/11/1925 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
24/06/1924 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116218590001 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / LIH FINANCING LIMITED / 03/06/2019 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM |
15/01/1915 January 2019 | CURRSHO FROM 31/10/2019 TO 31/03/2019 |
14/10/1814 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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