L H SAFETY LIMITED

04180687
UNIT 1 POINT 5 WALKER INDUSTRIAL PARK, WALKER ROAD GUIDE BLACKBURN BB1 2LJ

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 7 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 officers Termination of appointment of director (Pauline O'beirne) 1 Buy now
28 Nov 2023 officers Change of particulars for director (Mrs Pauline O'beirne) 2 Buy now
14 Sep 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 officers Termination of appointment of secretary (Samuel Hill) 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 7 Buy now
09 Dec 2020 accounts Annual Accounts 7 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Appointment of secretary (Mr Samuel Hill) 2 Buy now
20 May 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Termination of appointment of director (Samuel William Hill) 1 Buy now
26 Jul 2018 accounts Annual Accounts 12 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Appointment of director (Mr Samuel William Hill) 2 Buy now
19 Jun 2017 accounts Annual Accounts 11 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Termination of appointment of secretary (Sam Hill) 1 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 auditors Auditors Resignation Company 1 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
05 Apr 2014 annual-return Annual Return 5 Buy now
21 May 2013 accounts Annual Accounts 19 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Jerome Jean-Marc Benoit) 2 Buy now
21 Mar 2013 officers Change of particulars for secretary (Sam Hill) 1 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 May 2012 accounts Annual Accounts 21 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
02 Mar 2012 officers Appointment of director (Ivo Boscardin) 3 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 19 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
03 Aug 2010 officers Appointment of director (Jerome Jean-Marc Benoit) 3 Buy now
01 Jul 2010 officers Termination of appointment of director (Jean Coudert) 2 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Appointment of director (Pauline O'beirne) 2 Buy now
19 Apr 2010 officers Appointment of secretary (Sam Hill) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Richard Fletcher) 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Richard Fletcher) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Gary Smith) 1 Buy now
17 Mar 2010 accounts Annual Accounts 19 Buy now
11 Mar 2009 accounts Annual Accounts 19 Buy now
24 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 22 Buy now
19 May 2008 annual-return Return made up to 11/02/08; full list of members 5 Buy now
28 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
07 Jun 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
25 Jan 2007 resolution Resolution 9 Buy now
23 Jan 2007 capital Declaration of assistance for shares acquisition 22 Buy now
18 Jan 2007 accounts Annual Accounts 18 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2007 resolution Resolution 2 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
02 May 2006 accounts Annual Accounts 18 Buy now
23 Mar 2006 annual-return Return made up to 11/02/06; full list of members 8 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2005 annual-return Return made up to 11/02/05; full list of members; amend 8 Buy now
21 Feb 2005 annual-return Return made up to 11/02/05; full list of members 8 Buy now
31 Jan 2005 accounts Annual Accounts 16 Buy now
06 Mar 2004 officers Secretary resigned 1 Buy now
06 Mar 2004 officers New secretary appointed 1 Buy now
04 Mar 2004 annual-return Return made up to 28/02/04; full list of members 8 Buy now
29 Jan 2004 accounts Annual Accounts 17 Buy now
07 Mar 2003 annual-return Return made up to 28/02/03; full list of members 8 Buy now
25 Jan 2003 officers New director appointed 1 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
30 Dec 2002 accounts Annual Accounts 16 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
18 Apr 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
07 Jan 2002 resolution Resolution 10 Buy now
18 Jun 2001 accounts Accounting reference date extended from 31/03/02 to 30/06/02 1 Buy now
31 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
24 May 2001 resolution Resolution 1 Buy now
24 May 2001 capital Ad 15/05/01--------- £ si 148@1=148 £ ic 2/150 2 Buy now
24 May 2001 officers Director resigned 1 Buy now
24 May 2001 officers Director resigned 1 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB 1 Buy now
24 May 2001 officers New director appointed 2 Buy now
23 May 2001 mortgage Particulars of mortgage/charge 5 Buy now
23 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now