L & H PLUMBING AND HEATING (SW) LIMITED

21 Cookson Close, Burnham-On-Sea, TA8 1QS, England
StatusACTIVE
Company No.08213031
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

L & H PLUMBING AND HEATING (SW) LIMITED is an active private limited company with number 08213031. It was incorporated 11 years, 9 months, 2 days ago, on 13 September 2012. The company address is 21 Cookson Close, Burnham-on-sea, TA8 1QS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: Unit 6 Springfield House Evercreech Way Highbridge Somerset TA9 4AR England

New address: 21 Cookson Close Burnham-on-Sea TA8 1QS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Capital cancellation shares

Date: 04 Jul 2019

Action Date: 15 May 2019

Category: Capital

Type: SH06

Date: 2019-05-15

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: Elliot James Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Lamb

Termination date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: Unit 6 Springfield House Evercreech Way Highbridge Somerset TA9 4AR

Old address: 2 Priestley Way Burnham-on-Sea Somerset TA8 1QX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Elliot James Lamb

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Hicks

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elliott Lamb

Change date: 2012-09-27

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHNSTON ENGINEERING GROUP LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:10374555
Status:ACTIVE
Category:Private Limited Company

MEC SCAFFOLDING LIMITED

60 NEWLAND STREET,COLEFORD,GL16 8AL

Number:07692626
Status:ACTIVE
Category:Private Limited Company

NUTRACEUTICAL ACTIVE FORMULAS LIMITED

GREENCOAT LIMITED,MONMOUTH,NP25 5JA

Number:10338109
Status:ACTIVE
Category:Private Limited Company

OPSMATIX LIMITED

THE AMERICAN OAST,CRANBROOK,TN17 3PB

Number:11068774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REMANE GEMS LIMITED

WISTERIA COTTAGE EASEBOURNE STREET,MIDHURST,GU29 0AL

Number:05363074
Status:ACTIVE
Category:Private Limited Company

SONALI TRANSPORT LTD

96 MONTACUTE ROAD,MORDEN,SM4 6RL

Number:10635363
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