L & H (LONDON) LTD

67 Grosvenor Street, London, W1K 3JN, United Kingdom
StatusACTIVE
Company No.07885408
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

L & H (LONDON) LTD is an active private limited company with number 07885408. It was incorporated 12 years, 5 months, 3 days ago, on 16 December 2011. The company address is 67 Grosvenor Street, London, W1K 3JN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: 67 Grosvenor Street London W1K 3JN

Old address: 30 Stamford Street London SE1 9LQ United Kingdom

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: 30 Stamford Street London SE1 9LQ

Old address: 30 Stamford Street London SE1 1LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Christian John Stocker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 22 Welbeck Street London W1G 8EF United Kingdom

New address: 30 Stamford Street London SE1 1LQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Peter Martindale Roberts

Change date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Christian John Stocker

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Christian John Stocker

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Simon Peter Martindale Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Christian John Stocker

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander David Orlando Stocker

Notification date: 2019-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Simon Peter Martindale Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Sons and Co London Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Anthony Dolan

Appointment date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: C/O Mha Macintyre Hudson New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ

Change date: 2019-05-09

New address: 22 Welbeck Street London W1G 8EF

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 19 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-23

Officer name: Paul Roland Trueman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-23

Officer name: John Dudley Spiers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

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: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stocker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 71 Park Road Brentwood Essex CM14 4TU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Orlando Stocker

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Orlando Stocker

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Martindale Roberts

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dudley Spiers

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian John Stocker

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHEATH ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED

C/O QBIT PROPERTY MANAGEMENT LTD, OFFICE15,LONDON,SE8 3BU

Number:02684678
Status:ACTIVE
Category:Private Limited Company

EMOC PROPERTIES LTD

43 CARLISLE ROAD,LONDONDERRY,BT48 6JJ

Number:NI072654
Status:ACTIVE
Category:Private Limited Company

FORTIS UMBRELLA LTD

7TH FLOOR, 3,LONDON,EC2M 5PD

Number:09064865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPERIAL WHARF PROPERTIES LIMITED

2ND FLOOR 37-38 LONG ACRE,LONDON,WC2E 9JT

Number:09373928
Status:ACTIVE
Category:Private Limited Company

SLH CONSTRUCTION MANAGEMENT LTD

13 HOWLETT ROAD,CLEETHORPES,DN35 0EF

Number:09010738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORN AIRFIELD LIGHTING UK LIMITED

3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:05870731
Status:LIQUIDATION
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