L H GROUP SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-11-02. 2023-12-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-13 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-07-13 View Report
Address. New address: Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN. 2022-12-06 View Report
Address. New address: Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN. 2022-11-17 View Report
Address. Old address: Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN. Change date: 2022-11-15. New address: 1 More London Place London SE1 2AF. 2022-11-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-11-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-11-15 View Report
Resolution. Description: Resolutions. 2022-11-15 View Report
Officers. Appointment date: 2022-10-08. Officer name: Nichola Bramley. 2022-10-21 View Report
Officers. Termination date: 2022-10-03. Officer name: David Michael Seitz. 2022-10-04 View Report
Officers. Termination date: 2022-10-03. Officer name: Garry John Mowbray. 2022-10-04 View Report
Officers. Termination date: 2022-10-03. Officer name: Andrew Thomas Derbyshire. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Officers. Appointment date: 2022-05-24. Officer name: Mr Garry John Mowbray. 2022-05-25 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-11-29 View Report
Resolution. Description: Resolutions. 2021-10-18 View Report
Accounts. Legacy. 2021-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Officers. Officer name: Erin Boyts Quinn. Termination date: 2021-07-19. 2021-07-19 View Report
Officers. Officer name: Erin Boyts Quinn. Termination date: 2021-07-19. 2021-07-19 View Report
Officers. Officer name: David Michae Seitz. Appointment date: 2021-07-19. 2021-07-19 View Report
Officers. Appointment date: 2021-07-19. Officer name: David Michael Seitz. 2021-07-19 View Report
Mortgage. Charge number: 013940050010. 2021-03-02 View Report
Officers. Officer name: Erin Boyts Quinn. Appointment date: 2021-01-21. 2021-02-03 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Westinghouse Air Brake Technologies Corporation. 2021-01-29 View Report
Persons with significant control. Psc name: Keelex 351 Limited. Change date: 2016-04-06. 2021-01-29 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Westinghouse Air Brake Technologies Corporation. 2021-01-29 View Report
Officers. Appointment date: 2020-12-21. Officer name: Erin Boyts Quinn. 2020-12-23 View Report
Officers. Termination date: 2020-12-21. Officer name: Michael James Isaac. 2020-12-21 View Report
Officers. Officer name: Michael James Isaac. Termination date: 2020-10-05. 2020-10-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-05 View Report
Accounts. Legacy. 2020-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Officers. Officer name: Mr Michael James Isaac. Change date: 2019-10-29. 2019-12-18 View Report
Officers. Officer name: Mr Michael James Isaac. Change date: 2019-10-29. 2019-12-18 View Report
Officers. Appointment date: 2019-10-04. Officer name: Mr Andrew Derbyshire. 2019-10-04 View Report
Officers. Officer name: Christopher John Weatherall. Termination date: 2019-10-04. 2019-10-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Accounts. Legacy. 2019-09-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report