AITCH (LLOYDS) LIMITED

08311441
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
07 Apr 2024 accounts Annual Accounts 9 Buy now
02 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 8 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 mortgage Registration of a charge 28 Buy now
07 Feb 2022 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 7 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 incorporation Memorandum Articles 39 Buy now
10 Aug 2020 resolution Resolution 6 Buy now
17 Jul 2020 mortgage Registration of a charge 125 Buy now
17 Jul 2020 mortgage Registration of a charge 55 Buy now
25 Feb 2020 accounts Annual Accounts 8 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Termination of appointment of director (Paul Clifford Rose) 1 Buy now
08 Apr 2019 accounts Annual Accounts 7 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
11 Apr 2017 accounts Annual Accounts 8 Buy now
01 Feb 2017 officers Appointment of director (Chelsea Reynolds) 2 Buy now
31 Jan 2017 officers Appointment of director (Chelsea Reynolds) 2 Buy now
17 Jan 2017 mortgage Registration of a charge 119 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 mortgage Registration of a charge 121 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
19 Feb 2016 mortgage Registration of a charge 168 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 4 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Henry Thomas Smith) 2 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Paul Clifford Rose) 2 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge 20 Buy now
11 Jan 2013 officers Appointment of director (Mr Henry Thomas Smith) 2 Buy now
09 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2012 officers Appointment of director (Mr Paul Clifford Rose) 2 Buy now
28 Nov 2012 incorporation Incorporation Company 48 Buy now