LHB LIMITED - LONDON


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

Description Filing date
Address. New address: 8 Gate Street London WC2A 3HP. Change date: 2024-03-25. Old address: 38 Long Acre London WC2E 9JT. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Accounts. Accounts type full. 2023-07-20 View Report
Accounts. Accounts type full. 2022-09-29 View Report
Persons with significant control. Psc name: Red Arrow Entertainment Limited. Change date: 2018-01-02. 2022-09-05 View Report
Persons with significant control. Change date: 2021-06-30. Psc name: Red Arrow Entertainment Limited. 2022-09-04 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Officers. Appointment date: 2022-07-06. Officer name: Mr Henrik Pabst. 2022-07-27 View Report
Officers. Officer name: Raimo Roman Heinrich Reese. Termination date: 2022-06-30. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2021-08-20 View Report
Accounts. Accounts type full. 2021-06-15 View Report
Officers. Officer name: Heather Mary Hampson. Termination date: 2021-01-28. 2021-02-04 View Report
Officers. Officer name: Mr Raimo Reese. Appointment date: 2020-10-15. 2020-10-28 View Report
Officers. Termination date: 2020-09-30. Officer name: James Richard Baker. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type full. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type full. 2019-08-07 View Report
Resolution. Description: Resolutions. 2019-07-12 View Report
Officers. Officer name: Jan David Frouman. 2019-01-23 View Report
Officers. Officer name: Mr Martin Metzger. Appointment date: 2018-11-20. 2018-12-04 View Report
Officers. Officer name: Jan David Frouman. Termination date: 2018-11-20. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Accounts. Accounts type full. 2018-08-06 View Report
Officers. Change date: 2018-01-19. Officer name: Ms Danielle Suzanne Lux. 2018-01-19 View Report
Officers. Change date: 2018-01-19. Officer name: Ms Heather Mary Hampson. 2018-01-19 View Report
Officers. Change date: 2018-01-19. Officer name: Ms Heather Mary Hampson. 2018-01-19 View Report
Officers. Change date: 2018-01-19. Officer name: Mr Murray Boland. 2018-01-19 View Report
Officers. Officer name: Miss Janet Christine Oakes. Change date: 2018-01-19. 2018-01-19 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type full. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Officers. Change date: 2016-03-31. Officer name: Mr James Richard Baker. 2016-08-25 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type full. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type full. 2014-05-27 View Report
Officers. Officer name: Paul Smith. 2014-05-27 View Report
Officers. Officer name: Ms. Heather Mary Hampson. Change date: 2013-08-01. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type full. 2013-05-08 View Report
Officers. Officer name: Danielle Suzanne Lux. Change date: 2013-04-15. 2013-04-15 View Report
Officers. Officer name: Joel Denton. 2013-01-25 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Officers. Officer name: Jan David Frouman. 2012-03-28 View Report
Officers. Officer name: Mr Paul Adrian Smith. 2012-03-28 View Report
Officers. Officer name: Miss Janet Christine Oakes. 2012-03-21 View Report