LSH (MOGGERHANGER) LIMITED

Hayfield House Arleston Way Hayfield House Arleston Way, Solihull, B90 4LH, England
StatusACTIVE
Company No.11343286
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 13 days
JurisdictionEngland Wales

SUMMARY

LSH (MOGGERHANGER) LIMITED is an active private limited company with number 11343286. It was incorporated 6 years, 13 days ago, on 03 May 2018. The company address is Hayfield House Arleston Way Hayfield House Arleston Way, Solihull, B90 4LH, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr James Andrew O'shea

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr Mark Alan Booth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-01

Psc name: Living Space Housing Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Thompson

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: Hayfield House Arleston Way Shirley Solihull B90 4LH

Old address: Dominion Court 39 Station Road Solihull West Midlands B91 3RT England

Change date: 2022-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113432860001

Charge creation date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Thompson

Appointment date: 2021-06-30

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Booth

Appointment date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Living Space Housing Limited

Notification date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alan Booth

Cessation date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

New address: Dominion Court 39 Station Road Solihull West Midlands B91 3RT

Change date: 2018-12-05

Old address: 2 the Courtyard 707 Warwick Road Solihull B91 3DA England

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr James Andrew O'shea

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Mark Alan Booth

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOM AND DUSK LIMITED

UNIT 27A, ENTERPRISE HOUSE,CARDIFF,CF10 5LE

Number:11767162
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM BUSINESS ENTERPRISES LTD

YEOMANRY HOUSE,BUCKINGHAM,MK18 1EG

Number:06318159
Status:ACTIVE
Category:Private Limited Company

EATON SERVICES LTD

HUNTS FARMHOUSE, CHAPEL ROAD,HALSTEAD,CO9 4RU

Number:05668866
Status:ACTIVE
Category:Private Limited Company

LANGHO PHARMACY LTD

53 WOODNOOK ROAD, APPLEY BRIDGE,LANCASHIRE,WN6 9JR

Number:04909811
Status:ACTIVE
Category:Private Limited Company

RPC TELECOMMUNICATIONS LIMITED

LION HOUSE, MARKET PLACE,IPSWICH,IP7 5DN

Number:02835332
Status:ACTIVE
Category:Private Limited Company

SOCIAL RECRUITMENT LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03532136
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