CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-02-06
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-04
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2023-01-31 (was 2023-07-31).
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lth solutions LTDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address South Barn, Woodmans Farm London Road Ashington Pulborough West Sussex RH20 3AU. Change occurred on 2021-11-18. Company's previous address: 3 the Orchard Hole Street Ashington West Sussex RH20 3DE.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-20 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-20 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-01-20 secretary's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-14
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 24th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2016-01-27 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-04
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-29: 2.00 GBP
capital
|
|
CH01 |
On 2016-01-27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 the Orchard Hole Street Ashington West Sussex RH20 3DE. Change occurred on 2015-11-09. Company's previous address: 46 Victoria Road Worthing West Sussex BN11 1XE.
filed on: 9th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-04
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-04
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2011-01-05 secretary's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-04
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-01-05 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(35 pages)
|