L A H PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07923347 |
Category | Private Limited Company |
Incorporated | 25 Jan 2012 |
Age | 12 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
L A H PROPERTY LIMITED is an active private limited company with number 07923347. It was incorporated 12 years, 4 months, 8 days ago, on 25 January 2012. The company address is Rutland House Rutland House, Birmingham, B3 2FD, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-20
Psc name: Mr Leigh Alex Hinton
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mr Leigh Alex Hinton
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-23
Psc name: Mr Leigh Alex Hinton
Documents
Cessation of a person with significant control
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rex Lewis Hinton
Cessation date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-08
Officer name: Mr Leigh Alex Hinton
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Mr Rex Lewis Hinton
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh Alex Hinton
Change date: 2013-01-23
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-08
Old address: Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom
Documents
Change account reference date company current extended
Date: 29 Mar 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-02-28
Documents
Some Companies
5 DYSART BUILDINGS,NANTWICH,CW5 5DW
Number: | 10373372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11269117 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SUPPER MARKET LTD
73 LATTICE AVENUE,IPSWICH,IP4 5LN
Number: | 11668741 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORSTER AVENUE,SOUTH SHIELDS,NE34 6NL
Number: | 10140900 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHANTS INLINE ROLLER HOCKEY CLUB LIMITED
2E SAUNDERS LODGE,RUSHDEN,NN10 6BQ
Number: | 11459747 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 BECKENHAM ROAD,BECKENHAM,BR3 4RH
Number: | 11512364 |
Status: | ACTIVE |
Category: | Private Limited Company |