LENGAH INVESTMENTS LIMITED

04918321
ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 8 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 9 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 8 Buy now
10 Mar 2021 mortgage Registration of a charge 41 Buy now
10 Mar 2021 mortgage Registration of a charge 43 Buy now
09 Mar 2021 mortgage Registration of a charge 43 Buy now
09 Mar 2021 mortgage Registration of a charge 43 Buy now
09 Mar 2021 mortgage Registration of a charge 43 Buy now
09 Mar 2021 mortgage Registration of a charge 45 Buy now
12 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 officers Termination of appointment of director (Shahram Moallemi) 1 Buy now
14 Sep 2020 officers Appointment of director (Mr Amir Shahram Moallemi) 2 Buy now
24 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 8 Buy now
13 May 2019 mortgage Registration of a charge 7 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 accounts Annual Accounts 9 Buy now
02 Feb 2018 mortgage Registration of a charge 10 Buy now
25 Jan 2018 mortgage Registration of a charge 10 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 7 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Nov 2016 mortgage Registration of a charge 5 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 accounts Annual Accounts 7 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 8 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2009 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 officers Change of particulars for director (Shahram Moallemi) 2 Buy now
03 Nov 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
03 Nov 2008 annual-return Return made up to 01/10/07; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 6 Buy now
21 Nov 2006 accounts Annual Accounts 6 Buy now
16 Oct 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
25 Nov 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
02 Nov 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE 1 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
01 Oct 2003 incorporation Incorporation Company 6 Buy now