LH PROPERTY PARTNERS LTD: Filings
Overview
| Company Name | LH PROPERTY PARTNERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12494199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LH PROPERTY PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Jens Gadegaard on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Cessation of Bryan Anthony Thornton as a person with significant control on May 06, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jens Gadegaard as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 112C High Street Hadleigh Ipswich IP7 5EL on May 06, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||
Notification of Eric Delhougne as a person with significant control on May 06, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bryan Thornton as a director on Apr 13, 2021 | 2 pages | AP01 | ||||||||||
Notification of Bryan Anthony Thornton as a person with significant control on Apr 13, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Apr 13, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Feb 19, 2021 | 1 pages | AD01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
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