LHQ SOFTWARE LIMITED
Overview
| Company Name | LHQ SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07861060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LHQ SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is LHQ SOFTWARE LIMITED located?
| Registered Office Address | 29th Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LHQ SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWLANDS HORIZONS (UK) LTD | Nov 25, 2011 | Nov 25, 2011 |
What are the latest accounts for LHQ SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LHQ SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on Jul 15, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2020 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 26-28 Bedford Row London WC1R 4HE on Sep 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Lhq Trading Ltd as a person with significant control on Nov 15, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Arabella Musson as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon John Goodenough as a director on Jul 27, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Appointment of Ms Arabella Musson as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 6 Grosvenor Street London W1K 4PZ on Nov 23, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Gerard Nock as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Stanley Coorsh as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Christopher Tyacke George as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stuart Lumsden as a director on Mar 03, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LHQ SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDRICH-BLAKE, Alison Margaret | Secretary | Richmond Road TW1 2NJ Twickenham 197 England | 179774310001 | |||||||
| NOCK, Gerard | Director | Hanover Square W1S 1JB London 23 England | England | British | 22091260001 | |||||
| COORSH, Jeffrey Stanley | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | England | British | 162959720001 | |||||
| GEORGE, Laurence | Director | Trumpington CB2 9NE Cambridge 176 Shelford Road United Kingdom | England | British | 146117340001 | |||||
| GOODENOUGH, Simon John | Director | LE12 6TU Wymeswold 70 Brook Street United Kingdom | England | British | 141237830002 | |||||
| LUMSDEN, David Stuart | Director | KT21 1DD Ashtead 39 Ralliwood Road Surrey United Kingdom | United Kingdom | British | 76193700002 | |||||
| MUSSON, Arabella | Director | Grosvenor Street W1K 4PZ London 6 England | England | British | 219714870001 |
Who are the persons with significant control of LHQ SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lhq Trading Ltd | Apr 06, 2016 | Crescent Road BN11 1QR Worthing Amelia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LHQ SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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