LRH HOMES LIMITED: Filings
Overview
| Company Name | LRH HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05497354 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LRH HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for London Residential Healthcare Limited as a person with significant control on Nov 06, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026 | 2 pages | CH01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AAMD | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of William Graham Rumble as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jason Gart as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Graham Rumble as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Change of details for London Residential Healthcare Limited as a person with significant control on Feb 16, 2017 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||
Change of details for London Residential Healthcare Limited as a person with significant control on Jul 04, 2024 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Arnon Nir Rubinstein as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liat Golani as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jason Gart as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0