Advanced company searchLink opens in new window

LHS SALISBURY

Company number 00617937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2017 DS01 Application to strike the company off the register
11 May 2017 TM01 Termination of appointment of Alexander Edward Northcott as a director on 10 May 2017
11 May 2017 TM02 Termination of appointment of Alison Tessa Watson as a secretary on 10 May 2017
11 May 2017 TM01 Termination of appointment of Anne Huntley as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Caroline Jane Marking as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Jennifer Claire Dwyer as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Peter Anthony Edward Dix as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Christine Mary Cooper as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Georgina Louise Bateman as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Trudy Anne Austreng as a director on 10 May 2017
08 May 2017 AA Total exemption full accounts made up to 31 July 2016
15 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 May 2016 MR04 Satisfaction of charge 1 in full
08 May 2016 AA Group of companies' accounts made up to 31 July 2015
09 Apr 2016 CERTNM Company name changed leaden hall school LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-23
09 Apr 2016 CONNOT Change of name notice
09 Apr 2016 MISC NE01
05 Apr 2016 MR04 Satisfaction of charge 4 in full
05 Apr 2016 MR04 Satisfaction of charge 2 in full
05 Apr 2016 MR04 Satisfaction of charge 3 in full
10 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
10 Nov 2015 CH01 Director's details changed for Mrs Christine Mary Cooper on 22 May 2015