LIH UK TOPCO LIMITED

05937963
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AG

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2024 officers Appointment of director (Mr Evert-Jan Jouke Hentenaar) 2 Buy now
01 May 2024 officers Termination of appointment of director (Neil Keith Nimmo) 1 Buy now
24 Nov 2023 capital Return of Allotment of shares 3 Buy now
26 Jul 2023 accounts Annual Accounts 98 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2023 officers Change of particulars for director (Mr Andrew Laurence Monkhouse) 2 Buy now
10 May 2023 capital Return of Allotment of shares 3 Buy now
13 Dec 2022 accounts Annual Accounts 85 Buy now
23 Nov 2022 capital Return of Allotment of shares 3 Buy now
11 Nov 2022 officers Change of particulars for director (Mr Andrew Laurence Monkhouse) 2 Buy now
01 Nov 2022 capital Return of Allotment of shares 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 resolution Resolution 1 Buy now
23 Jun 2022 capital Return of Allotment of shares 3 Buy now
03 Nov 2021 accounts Annual Accounts 77 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 officers Appointment of director (Mr Troy Darren Cook) 2 Buy now
05 Nov 2020 accounts Annual Accounts 83 Buy now
01 Sep 2020 officers Termination of appointment of director (Henry Bond) 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 71 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 66 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 78 Buy now
07 Sep 2017 officers Appointment of director (Christopher Mark Arthur Brown) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Glenn Avery Spencer) 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 officers Appointment of director (Glenn Avery Spencer) 2 Buy now
22 May 2017 officers Termination of appointment of director (John Lumelleau) 1 Buy now
10 May 2017 capital Return of Allotment of shares 3 Buy now
20 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
20 Apr 2017 insolvency Solvency Statement dated 30/03/17 1 Buy now
20 Apr 2017 resolution Resolution 1 Buy now
08 Feb 2017 officers Termination of appointment of director (David Stephen Whitewood) 1 Buy now
08 Feb 2017 officers Appointment of director (Mr Andrew Laurence Monkhouse) 2 Buy now
31 Jan 2017 accounts Annual Accounts 79 Buy now
29 Jun 2016 annual-return Annual Return 9 Buy now
13 May 2016 officers Appointment of director (Mr Henry Bond) 2 Buy now
12 May 2016 officers Appointment of director (Mr Neil Keith Nimmo) 2 Buy now
12 May 2016 officers Termination of appointment of director (Michael Charles Frost) 1 Buy now
12 May 2016 officers Termination of appointment of director (Michael Paul Hammond) 1 Buy now
18 Jan 2016 accounts Annual Accounts 60 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 resolution Resolution 9 Buy now
20 May 2015 officers Appointment of director (Mr John Lumelleau) 2 Buy now
06 Feb 2015 accounts Annual Accounts 58 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 resolution Resolution 1 Buy now
16 Sep 2014 capital Return of Allotment of shares 3 Buy now
16 Jul 2014 officers Change of particulars for director (Mr David Stephen Whitewood) 2 Buy now
02 May 2014 resolution Resolution 1 Buy now
02 May 2014 capital Return of Allotment of shares 4 Buy now
21 Jan 2014 accounts Annual Accounts 56 Buy now
06 Jan 2014 miscellaneous Miscellaneous 1 Buy now
24 Dec 2013 miscellaneous Miscellaneous 1 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 officers Appointment of director (Mr David Stephen Whitewood) 2 Buy now
02 Oct 2013 officers Appointment of director (Mr Michael Paul Hammond) 2 Buy now
03 Jun 2013 capital Return of Allotment of shares 4 Buy now
22 May 2013 officers Appointment of secretary (Ms Sarah Jeffs) 1 Buy now
21 May 2013 resolution Resolution 1 Buy now
29 Apr 2013 mortgage Registration of a charge 34 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Charlotte Taggart) 1 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Change of particulars for director (Michael Frost) 2 Buy now
17 Oct 2012 officers Change of particulars for director (William Humphrey Iii) 2 Buy now
17 Oct 2012 officers Change of particulars for secretary (Charlotte Taggart) 1 Buy now
14 Aug 2012 accounts Annual Accounts 14 Buy now
06 Jul 2012 officers Appointment of secretary (Charlotte Taggart) 2 Buy now
14 Jun 2012 officers Termination of appointment of director (James Carey) 1 Buy now
19 Dec 2011 accounts Annual Accounts 15 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 accounts Annual Accounts 13 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 capital Return of Allotment of shares 2 Buy now
30 Sep 2009 annual-return Return made up to 18/09/09; full list of members 3 Buy now
13 Sep 2009 accounts Annual Accounts 14 Buy now
23 Feb 2009 officers Appointment terminate, secretary jonathan mark taylor logged form 1 Buy now
23 Feb 2009 officers Appointment terminate, secretary alan lee salts logged form 1 Buy now
03 Dec 2008 officers Appointment terminated director alan salts 1 Buy now
29 Oct 2008 officers Appointment terminated secretary jonathan taylor 1 Buy now
24 Oct 2008 accounts Annual Accounts 15 Buy now
22 Oct 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 resolution Resolution 20 Buy now
12 Oct 2007 resolution Resolution 3 Buy now