LIH (HIGH LEIGH) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 116218590006, created on 2025-07-21

View Document

02/04/252 April 2025 Registration of charge 116218590005, created on 2025-04-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/02/2429 February 2024 Registration of charge 116218590004, created on 2024-02-26

View Document

07/11/237 November 2023 Accounts for a small company made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Director James Leslie Stone on 2023-06-12

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

13/06/2313 June 2023 Change of details for Empire Lih Limited as a person with significant control on 2023-06-13

View Document

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

View Document

04/04/234 April 2023 Cessation of Lih Financing Limited as a person with significant control on 2023-03-29

View Document

04/04/234 April 2023 Notification of Empire Lih Limited as a person with significant control on 2023-03-29

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

15/06/2115 June 2021 Registration of charge 116218590003, created on 2021-06-14

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116218590002

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116218590001

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / LIH FINANCING LIMITED / 03/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM

View Document

15/01/1915 January 2019 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

14/10/1814 October 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