5 March 2024 | Termination of appointment of Pavandeep Paul Thandi as a director on 3 March 2024 | 1 page |
---|
12 January 2024 | Appointment of Mr Miguel Garcia Gomez as a director on 7 December 2023 | 2 pages |
---|
5 January 2024 | Termination of appointment of Richard John Ashton as a director on 7 December 2023 | 1 page |
---|
5 January 2024 | Appointment of Ms Melanie Jane Smith as a director on 7 December 2023 | 2 pages |
---|
5 January 2024 | Appointment of Mr Paul Reeve as a director on 7 December 2023 | 2 pages |
---|
8 December 2023 | Full accounts made up to 31 March 2023 | 31 pages |
---|
19 October 2023 | Confirmation statement made on 8 October 2023 with updates | 4 pages |
---|
27 September 2023 | Termination of appointment of Simon Reed Kimble as a director on 20 July 2023 | 1 page |
---|
27 September 2023 | Termination of appointment of Peter William Phillipson as a director on 20 July 2023 | 1 page |
---|
27 September 2023 | Termination of appointment of Lionel Yves Assant as a director on 20 July 2023 | 1 page |
---|
14 July 2023 | Statement of capital following an allotment of shares on 22 June 2023 | 3 pages |
---|
10 July 2023 | Resolutions - RES13 ‐ Company business 02/06/2023
| 1 page |
---|
7 December 2022 | Full accounts made up to 31 March 2022 | 31 pages |
---|
18 October 2022 | Confirmation statement made on 8 October 2022 with no updates | 3 pages |
---|
25 May 2022 | Appointment of Mr Alexander Noel Walsh as a director on 20 May 2022 | 2 pages |
---|
25 May 2022 | Termination of appointment of Haide Hong as a director on 23 May 2022 | 1 page |
---|
26 October 2021 | Full accounts made up to 31 March 2021 | 30 pages |
---|
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates | 3 pages |
---|
26 April 2021 | Appointment of Mr Simon Reed Kimble as a director on 1 April 2021 | 2 pages |
---|
13 October 2020 | Full accounts made up to 31 March 2020 | 24 pages |
---|
9 October 2020 | Confirmation statement made on 8 October 2020 with updates | 4 pages |
---|
10 July 2020 | Statement of capital following an allotment of shares on 26 June 2020 | 3 pages |
---|
16 October 2019 | Confirmation statement made on 8 October 2019 with updates | 4 pages |
---|
23 September 2019 | Appointment of Mr Richard John Ashton as a director on 17 September 2019 | 2 pages |
---|
23 September 2019 | Termination of appointment of Russel Sang as a director on 17 September 2019 | 1 page |
---|
17 September 2019 | Change of details for Lhtca Midco Limited as a person with significant control on 15 January 2019 | 2 pages |
---|
15 July 2019 | Termination of appointment of John Mark Hornby as a director on 12 July 2019 | 1 page |
---|
15 July 2019 | Appointment of Mr Russel Sang as a director on 12 July 2019 | 2 pages |
---|
10 May 2019 | Appointment of Mr Paul Edward Errington as a secretary on 7 May 2019 | 2 pages |
---|
10 May 2019 | Termination of appointment of Edwin Keith Marriott as a secretary on 7 May 2019 | 1 page |
---|
8 April 2019 | Director's details changed for Mr John Mark Hornby on 5 April 2019 | 2 pages |
---|
5 April 2019 | Director's details changed for Mr Pavandeep Paul Thandi on 5 April 2019 | 2 pages |
---|
30 January 2019 | Statement of capital following an allotment of shares on 31 October 2018 | 4 pages |
---|
22 January 2019 | Memorandum and Articles of Association | 21 pages |
---|
15 January 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 10 January 2019 | 1 page |
---|
15 January 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 | 1 page |
---|
15 January 2019 | Appointment of Mr Edwin Keith Marriott as a secretary on 10 January 2019 | 2 pages |
---|
15 January 2019 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to National Exhibition Centre Ltd National Exhibition Centre Birmingham West Midlands B40 1NT on 15 January 2019 | 1 page |
---|
10 January 2019 | Registration of charge 116131590001, created on 10 January 2019 | 47 pages |
---|
7 January 2019 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 2 pages |
---|
1 November 2018 | Notification of Lhtca Midco Limited as a person with significant control on 25 October 2018 | 2 pages |
---|
31 October 2018 | Appointment of Peter William Phillipson as a director on 31 October 2018 | 2 pages |
---|
31 October 2018 | Appointment of Pavandeep Paul Thandi as a director on 31 October 2018 - ANNOTATION Other The address of pavandeep paul thandi director of lhtca bidco LIMITED, was replaced with a service address on 17/09/2019 under section 1088 of the Companies Act 2006
| 2 pages |
---|
31 October 2018 | Appointment of Mr John Mark Hornby as a director on 31 October 2018 - ANNOTATION Other The address of John Mark Hornby, former director of lhtca bidco LIMITED, was partially-suppressed on 05/09/2019 under section 1088 of the Companies Act 2006
| 2 pages |
---|
31 October 2018 | Appointment of Mr Lionel Yves Assant as a director on 31 October 2018 | 2 pages |
---|
9 October 2018 | Incorporation Statement of capital on 2018-10-09 | 30 pages |
---|