Download leads from Nexok and grow your business. Find out more

L H Developers Ltd

Documents

Total Documents18
Total Pages62

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
19 October 2016Application to strike the company off the register
26 August 2016Confirmation statement made on 11 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
20 May 2015Total exemption small company accounts made up to 31 August 2014
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
29 May 2014Total exemption small company accounts made up to 31 August 2013
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
29 July 2013Registered office address changed from 2 Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England on 29 July 2013
15 May 2013Total exemption small company accounts made up to 31 August 2012
21 March 2013Registered office address changed from 51 Wansbeck Avenue North Shields Tyne and Wear NE30 3DU England on 21 March 2013
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
15 March 2012Registered office address changed from 24 Nevis Close Whitley Bay Tyne and Wear NE26 3HZ United Kingdom on 15 March 2012
10 October 2011Appointment of Mr Lee Ritchie Hughes as a director
17 August 2011Termination of appointment of Yomtov Jacobs as a director
17 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing