Advanced company searchLink opens in new window

LH GENERAL SERVICES LIMITED

Company number 05042167

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
08 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
25 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 TM02 Termination of appointment of Elizabeth Marriott as a secretary
20 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
20 Dec 2011 TM02 Termination of appointment of Elizabeth Marriott as a secretary
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
30 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Mr Graham Robert Finn on 1 January 2010
30 Jan 2010 CH03 Secretary's details changed for Elizabeth Joanne Marriott on 1 January 2010
28 Aug 2009 287 Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB