LORD COMBUSTION HOLDINGS LIMITED

Senator House Senator House, Oldbury, B69 3DU
StatusACTIVE
Company No.08679849
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 8 months, 24 days
JurisdictionEngland 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

View document PDF

Capital return purchase own shares

Date: 30 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086798490002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086798490001

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 20 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 22 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 16 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 23 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & S CONSTRUCTION LIMITED

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

ELIZA GRACIOUS LTD

6 FFORDD GWERN,CARDIFF,CF5 6PB

Number:07748844
Status:ACTIVE
Category:Private Limited Company

P A ELECTRICAL (HERTS) LTD

SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX

Number:10660585
Status:ACTIVE
Category:Private Limited Company

PM GROUP WORLDWIDE LIMITED

15A LONDON ROAD,MAIDSTONE,ME16 8LY

Number:02244376
Status:ACTIVE
Category:Private Limited Company

TELECOM2 LIMITED

COTSWOLD HSE,LONDON,E14 9FJ

Number:06926334
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