LNH REALISATIONS CALEDONIA LIMITED

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.07819754
CategoryPrivate Limited Company
Incorporated21 Oct 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

LNH REALISATIONS CALEDONIA LIMITED is an active private limited company with number 07819754. It was incorporated 12 years, 6 months, 27 days ago, on 21 October 2011. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-30

Psc name: Ldc (Care Homes) Bidco Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-30

Officer name: Ldc Corporate Director No.4 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ldc Corporate Director No.3 Limited

Change date: 2020-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-30

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Old address: Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Mark Howard Filer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kenneth Bowden

Termination date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: 100 Wood Street London EC2V 7EX United Kingdom

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ldc Corporate Director No.4 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ldc Corporate Director No.3 Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Kenneth Bowden

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Keith

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOUAGE LIMITED

14 LOWNDES STREET,LONDON,SW1X 9EX

Number:05551479
Status:ACTIVE
Category:Private Limited Company

COAST HOMES LIMITED

OLIVE COTTAGE,RYDE,PO33 1YQ

Number:09733259
Status:ACTIVE
Category:Private Limited Company

FURNESS FURNITURE LTD

19 NELSON STREET,DALTON-IN-FURNESS,LA15 8AF

Number:07960588
Status:ACTIVE
Category:Private Limited Company

MAEMES BRISTOL LTD

181 WITCOMBE,BRISTOL,BS37 8SQ

Number:11789706
Status:ACTIVE
Category:Private Limited Company

THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED

WESTERN GREEN,WEST LINTON,EH46 7HE

Number:SC380549
Status:ACTIVE
Category:Private Limited Company

TIYAKS PROMOTION LIMITED

8 DIAMOND COURT,LONDON,W7 3JL

Number:07530224
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