LHS REZ LIMITED
Status | DISSOLVED |
Company No. | 01940005 |
Category | Private Limited Company |
Incorporated | 16 Aug 1985 |
Age | 38 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 4 days |
SUMMARY
LHS REZ LIMITED is an dissolved private limited company with number 01940005. It was incorporated 38 years, 9 months, 14 days ago, on 16 August 1985 and it was dissolved 5 months, 4 days ago, on 26 December 2023. The company address is 1st Floor Holborn Gate 1st Floor Holborn Gate, London, WC1V 7PP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Quadrant Trust Corporation Limited
Change date: 2023-06-22
Documents
Change corporate secretary company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: New Quadrant Trust Corporation Limited
Change date: 2023-06-22
Documents
Change corporate director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: New Quadrant Trust Corporation Limited
Change date: 2023-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Quadrant Trust Corporation Limited
Change date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Old address: 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England
Change date: 2023-06-01
New address: 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP
Documents
Change corporate director company with change date
Date: 24 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: New Quadrant Trust Corporation Limited
Change date: 2023-05-22
Documents
Change corporate secretary company with change date
Date: 24 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: New Quadrant Trust Corporation Limited
Change date: 2023-05-22
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Quadrant Trust Corporation Limited
Change date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
New address: 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL
Change date: 2023-05-18
Old address: 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG England
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Smeath
Appointment date: 2021-04-26
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-19
Psc name: New Quadrant Trust Corporation Limited
Documents
Change corporate director company with change date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-04-19
Officer name: New Quadrant Trust Corporation Limited
Documents
Change corporate secretary company with change date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: New Quadrant Trust Corporation Limited
Change date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 5 Chancery Lane London WC2A 1LG England
Change date: 2021-04-21
New address: 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Quadrant Trust Corporation Limited
Change date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Thomson
Cessation date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Thomson
Termination date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Philip Urmston
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Old address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW
Change date: 2021-03-22
New address: 5 Chancery Lane London WC2A 1LG
Documents
Termination secretary company with name termination date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Marcus Warburton
Termination date: 2021-03-22
Documents
Appoint corporate secretary company with name date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: New Quadrant Trust Corporation Limited
Appointment date: 2021-03-22
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Capital
Type: SH19
Capital : 30,000 GBP
Date: 2021-03-03
Documents
Legacy
Date: 17 Feb 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/02/21
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Capital cancellation shares
Date: 03 Sep 2020
Action Date: 21 Aug 2020
Category: Capital
Type: SH06
Date: 2020-08-21
Capital : 30,000 GBP
Documents
Resolution
Date: 24 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 23 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Marcus Warburton
Appointment date: 2020-08-21
Documents
Appoint corporate director company with name date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: New Quadrant Trust Corporation Limited
Appointment date: 2020-07-27
Documents
Termination secretary company with name termination date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-27
Officer name: Christopher John Thomson
Documents
Mortgage satisfy charge full
Date: 20 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Quadrant Trust Corporation Limited
Notification date: 2019-09-23
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Jeffrey Holmes Riley
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Urmston
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 27 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Accounts with accounts type full
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/10/03
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 24 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed savoy (wigan) LTD\certificate issued on 24/12/03
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
BRAY TRIM DEVELOPMENTS LIMITED
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 04323617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH MEWS (TETTENHALL WOOD) MANAGEMENT COMPANY LIMITED
11C SCHOOL ROAD,WOLVERHAMPTON,WV6 8EN
Number: | 08945313 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRASER HOUSE (EXMOUTH) MANAGEMENT LIMITED
FRASER HOUSE,EXMOUTH,EX8 2SG
Number: | 02464950 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 08367451 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00737634 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 HASLEWOOD DRIVE,LEEDS,LS9 7PL
Number: | 09562766 |
Status: | ACTIVE |
Category: | Private Limited Company |