LHAF LIMITED
Status | ACTIVE |
Company No. | 07645123 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
LHAF LIMITED is an active private limited company with number 07645123. It was incorporated 13 years, 12 days ago, on 24 May 2011. The company address is 1a Leazes Lane 1a Leazes Lane, Bishop Auckland, DL14 9DU, County Durham, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leanne Harris
Change date: 2019-12-09
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Harris
Change date: 2019-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-09
New address: 1a Leazes Lane St Helen Auckland Bishop Auckland County Durham DL14 9DU
Old address: 75 Northbridge Park St. Helen Auckland Bishop Auckland County Durham DL14 9UG
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 06 Jun 2018
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-01
Capital : 201 GBP
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leanne Harris
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Lee Harris
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 02 Jul 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Appoint person secretary company with name date
Date: 02 Jul 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Diane Clarke
Appointment date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
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: 09 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom
Change date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr Lee Harris
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leanne Harris
Change date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Change date: 2012-05-28
Old address: 75 Northbridge Park St Helens Auckland Bishop Auckland County Durham DL14 9UG United Kingdom
Documents
Change account reference date company current shortened
Date: 08 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Some Companies
67 WINN ROAD,LONDON,SE12 9EY
Number: | 08052535 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON ACCOUNTING SERVICES LTD
35 MEAD LANE,CHERTSEY,KT16 8NJ
Number: | 07912532 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RECTORY ROAD,SUTTON,SM1 1QW
Number: | 11251083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11112655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
77 SHAFTESBURY AVENUE,SOHO,W1D 5DU
Number: | 10477352 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10683335 |
Status: | ACTIVE |
Category: | Private Limited Company |