Advanced company searchLink opens in new window

LHMB LIMITED

Company number 07359252

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Oct 2015 CERTNM Company name changed apollo blinds (staffordshire) LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
23 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
30 Aug 2013 AD01 Registered office address changed from 34 Hope Street Hanley Stoke on Trent Staffordshire ST1 5BS United Kingdom on 30 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
13 Jul 2012 AA01 Current accounting period extended from 31 December 2011 to 31 August 2012
13 Jul 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4
21 Mar 2011 TM01 Termination of appointment of Mark Joseph Meredith as a director
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4
02 Oct 2010 AP01 Appointment of Ms Mariska Rachel Brandwijk as a director
27 Aug 2010 NEWINC Incorporation