LHS REZ LIMITED

01940005
1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7PP

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2023 officers Change of particulars for corporate secretary (New Quadrant Trust Corporation Limited) 1 Buy now
01 Jun 2023 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
24 May 2023 officers Change of particulars for corporate secretary (New Quadrant Trust Corporation Limited) 1 Buy now
24 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 accounts Annual Accounts 7 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 8 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Appointment of director (Mr Robert Smeath) 2 Buy now
23 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
21 Apr 2021 officers Change of particulars for corporate secretary (New Quadrant Trust Corporation Limited) 1 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Christopher John Thomson) 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Philip Urmston) 1 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Lee Marcus Warburton) 1 Buy now
22 Mar 2021 officers Appointment of corporate secretary (New Quadrant Trust Corporation Limited) 2 Buy now
03 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
17 Feb 2021 insolvency Solvency Statement dated 04/02/21 1 Buy now
17 Feb 2021 resolution Resolution 1 Buy now
02 Feb 2021 accounts Annual Accounts 10 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2020 capital Notice of cancellation of shares 6 Buy now
24 Aug 2020 resolution Resolution 3 Buy now
23 Aug 2020 officers Appointment of secretary (Mr Lee Marcus Warburton) 2 Buy now
27 Jul 2020 officers Appointment of corporate director (New Quadrant Trust Corporation Limited) 2 Buy now
27 Jul 2020 officers Termination of appointment of secretary (Christopher John Thomson) 1 Buy now
20 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
21 Nov 2019 accounts Annual Accounts 11 Buy now
23 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 officers Termination of appointment of director (Jeffrey Holmes Riley) 1 Buy now
12 Nov 2018 accounts Annual Accounts 11 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 11 Buy now
11 Dec 2016 accounts Annual Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
13 Oct 2014 accounts Annual Accounts 5 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
17 May 2012 officers Appointment of director (Philip Urmston) 3 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
07 Jun 2009 accounts Annual Accounts 5 Buy now
23 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
23 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
30 May 2007 accounts Annual Accounts 7 Buy now
07 Nov 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
25 Oct 2005 annual-return Return made up to 16/10/05; full list of members 7 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2005 accounts Annual Accounts 10 Buy now
22 Oct 2004 annual-return Return made up to 16/10/04; full list of members 7 Buy now
11 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
03 Sep 2004 accounts Annual Accounts 16 Buy now
23 Jul 2004 accounts Accounting reference date shortened from 31/12/03 to 31/10/03 1 Buy now
06 Mar 2004 officers New secretary appointed 3 Buy now
06 Mar 2004 officers Secretary resigned 1 Buy now
24 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR 1 Buy now
05 Nov 2003 officers New director appointed 3 Buy now
05 Nov 2003 officers New director appointed 3 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
01 Nov 2003 accounts Annual Accounts 16 Buy now
26 Oct 2003 annual-return Return made up to 16/10/03; full list of members 7 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
22 Oct 2002 annual-return Return made up to 16/10/02; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 15 Buy now
22 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Oct 2001 annual-return Return made up to 16/10/01; full list of members 7 Buy now
25 Sep 2001 accounts Annual Accounts 11 Buy now
18 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now