LHS REZ LIMITED

1st Floor Holborn Gate 1st Floor Holborn Gate, London, WC1V 7PP, United Kingdom
StatusDISSOLVED
Company No.01940005
CategoryPrivate Limited Company
Incorporated16 Aug 1985
Age38 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 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

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/02/21

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Urmston

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BRAY TRIM DEVELOPMENTS LIMITED

ALBAN HOUSE,DUNSTABLE,LU6 3SF

Number:04323617
Status:ACTIVE
Category:Private Limited Company
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

MARAFELLI DESIGN LTD

23-27 KING STREET,LUTON,LU1 2DW

Number:08367451
Status:ACTIVE
Category:Private Limited Company

PERSIMMON RESIDENTIAL LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:00737634
Status:ACTIVE
Category:Private Limited Company

STEVEN & REGINA LIMITED

126 HASLEWOOD DRIVE,LEEDS,LS9 7PL

Number:09562766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source