LHMS LIMITED
Status | ACTIVE |
Company No. | 05251243 |
Category | Private Limited Company |
Incorporated | 06 Oct 2004 |
Age | 19 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LHMS LIMITED is an active private limited company with number 05251243. It was incorporated 19 years, 7 months, 26 days ago, on 06 October 2004. The company address is St John House St John House, Potters Bar, EN6 1QQ, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type dormant
Date: 13 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type dormant
Date: 28 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Alexander Johnstone
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Mark Lester
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Alexander Johnstone
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Termination director company with name
Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stanford
Documents
Accounts with accounts type dormant
Date: 01 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Stanford
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Mark Lester
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Martin Alexander Johnstone
Documents
Accounts with accounts type dormant
Date: 13 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from lhms central ofiice c/o comfort hotel finchley 3 leisure way high road, finchley, london N12 0QZ
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 23 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-23
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 20/11/06 from: lhms central ofiice c/o comfort hotel finchley 3 leisure way high road london N12 0QX
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: hertsmere house, 2ND floor shenley road borehamwood herts WD6 1TE
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WILDON GRANGE,YORK,YO61 4AF
Number: | 04634081 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE,BAGSHOT,GU19 5AQ
Number: | OC426201 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 GLENSIDE,WHITSTABLE,CT5 3DT
Number: | 11534387 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 SHEPPEY ROAD,DAGENHAM,RM9 4JU
Number: | 11336080 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STAVELEY GARDENS,LONDON,W4 2SA
Number: | 11283652 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTINGS COTTAGE 15 LYNDON ROAD,OAKHAM,LE15 8JZ
Number: | 07472147 |
Status: | ACTIVE |
Category: | Private Limited Company |