LHR (IP HOLDCO) LIMITED
Status | LIQUIDATION |
Company No. | 06408398 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LHR (IP HOLDCO) LIMITED is an liquidation private limited company with number 06408398. It was incorporated 16 years, 7 months, 10 days ago, on 24 October 2007. The company address is Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
New address: Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG
Change date: 2023-12-12
Old address: The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW
Documents
Liquidation voluntary declaration of solvency
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type dormant
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Martin Andrew Bailey
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Nicholas Francis Golding
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-28
Officer name: Ms Yuanyuan Ding
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Efiong
Termination date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Resolution
Date: 09 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr Nicholas Francis Golding
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: David Alexander Williamson
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr Javier Echave Espot
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robin Uzielli
Termination date: 2016-05-17
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robin Uzielli
Appointment date: 2015-06-09
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Efiong
Appointment date: 2015-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Jose Leo
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Long
Termination date: 2015-01-16
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Mr David Alexander Williamson
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type dormant
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Long
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorge Lavin
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Jose Leo
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Certificate change of name company
Date: 28 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baa (ip holdco) LIMITED\certificate issued on 28/09/12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jorge Lavin
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pablo Andres Monte
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 06 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shu Ooi
Documents
Change person secretary company
Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jose leo / 01/08/2009
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed pablo andres
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luis sanchez salmeron
Documents
Legacy
Date: 01 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
Documents
Accounts with accounts type full
Date: 04 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan welch
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed shu mei ooi
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Certificate change of name company
Date: 02 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baa (NEWCO4) LIMITED\certificate issued on 02/07/08
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen nelson
Documents
Certificate change of name company
Date: 20 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baa (sp) LIMITED\certificate issued on 20/12/07
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 31/12/07
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 11387441 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEY HOUSE SUITE 10,SWANSEA,SA5 4DJ
Number: | 06813326 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69-71 WHITLEY STREET,READING,RG2 0EG
Number: | 11741447 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYBURN HOUSE, 11A TYBURN LANE,HUDDERSFIELD,HD8 9SR
Number: | 05665751 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COTTAGE,STROUD,GL6 7LE
Number: | 10444880 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10608535 |
Status: | ACTIVE |
Category: | Private Limited Company |