LHM RESORTS LIMITED

08379051
HYDE PARK HOUSE 5 MANFRED ROAD LONDON UNITED KINGDOM SW15 2RS

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2022 officers Change of particulars for corporate secretary (Derringtons Limited) 1 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
22 Nov 2017 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
15 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
22 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
15 Apr 2013 capital Return of Allotment of shares 3 Buy now
05 Apr 2013 officers Appointment of director (Nigel Peter Chapman) 2 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 incorporation Incorporation Company 47 Buy now