LORD COMBUSTION HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08679849 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LORD COMBUSTION HOLDINGS LIMITED is an active private limited company with number 08679849. It was incorporated 10 years, 8 months, 24 days ago, on 06 September 2013. The company address is Senator House Senator House, Oldbury, B69 3DU.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Capital return purchase own shares
Date: 30 Nov 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH06
Date: 2023-11-01
Capital : 24,000 GBP
Documents
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Mortgage satisfy charge full
Date: 18 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086798490002
Documents
Mortgage satisfy charge full
Date: 14 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086798490001
Documents
Resolution
Date: 09 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital return purchase own shares
Date: 20 Feb 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Jan 2023
Action Date: 18 Jan 2023
Category: Capital
Type: SH06
Capital : 24,728 GBP
Date: 2023-01-18
Documents
Resolution
Date: 20 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Jan 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Mark Anthony Chapman
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-06
Psc name: Mr Stuart Craig Smith
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital return purchase own shares
Date: 09 Jan 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 17 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Dec 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-26
Capital : 28,000 GBP
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Capital return purchase own shares
Date: 22 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital name of class of shares
Date: 08 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Mar 2021
Category: Capital
Type: SH10
Documents
Capital cancellation shares
Date: 02 Mar 2021
Action Date: 19 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-19
Capital : 29,334.00 GBP
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-26
Psc name: Mr Stuart Craig Smith
Documents
Capital name of class of shares
Date: 02 Mar 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 02 Mar 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Tibbetts
Appointment date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Capital return purchase own shares
Date: 16 Sep 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mr Stuart Craig Smith
Documents
Capital cancellation shares
Date: 04 Jun 2019
Action Date: 09 May 2019
Category: Capital
Type: SH06
Date: 2019-05-09
Capital : 32,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Mackin
Termination date: 2018-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-19
Officer name: John William Mackin
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Craig Smith
Change date: 2017-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mr Stuart Craig Smith
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Craig Smith
Change date: 2017-09-05
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Mackin
Change date: 2017-09-05
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-05
Officer name: Mr Mark Anthony Chapman
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Craig Smith
Change date: 2017-04-20
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Craig Smith
Change date: 2017-04-21
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Craig Smith
Change date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-14
Charge number: 086798490002
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086798490001
Charge creation date: 2015-02-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Resolution
Date: 18 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 11 Nov 2013
Category: Capital
Type: SH01
Capital : 40,000 GBP
Date: 2013-11-11
Documents
Some Companies
4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX
Number: | 10225623 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANG JIANG CHINESE MEDICINES LTD
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 04044295 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 FFORDD GWERN,CARDIFF,CF5 6PB
Number: | 07748844 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX
Number: | 10660585 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A LONDON ROAD,MAIDSTONE,ME16 8LY
Number: | 02244376 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD HSE,LONDON,E14 9FJ
Number: | 06926334 |
Status: | ACTIVE |
Category: | Private Limited Company |