Luzia Holloway Management Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Luzia Holloway Management Services Limited |
|
Last balance sheet date | 2016-02-28 | |
Net Worth | £43,854 | 0% |
Liabilities | £10,963 | 0% |
Trade Debtors | £54,817 | 0% |
Total assets | £54,817 | 0% |
Shareholder's funds | £43,854 | 0% |
Total liabilities | £10,963 | 0% |
LMH MANAGEMENT SERVICES LIMITED
08872882 LIMITED
Company type | Private Limited Company, Active |
Company Number | 08872882 |
Record last updated | Sunday, March 18, 2018 3:35:36 PM UTC |
Official Address | 43 Sherendon House Botley Road Park Gate There are 3 companies registered at this street |
Locality | Park Gate |
Region | Hampshire, England |
Postal Code | SO311AY |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 12, 2017 | Striking-off action suspended |  |
Registry | Aug 12, 2017 | Striking-off action suspended 1766155... |  |
Registry | Jul 18, 2017 | First notification of strike - off in london gazette |  |
Registry | Jul 18, 2017 | First notification of strike - off in london gazette 1945134... |  |
Registry | Jul 6, 2017 | Striking off application by a company |  |
Registry | Jul 6, 2017 | Striking off application by a company 7972569... |  |
Financials | Nov 15, 2016 | Annual accounts |  |
Financials | Nov 15, 2016 | Annual accounts 2598099... |  |
Registry | Oct 31, 2016 | Change of registered office address |  |
Registry | Oct 31, 2016 | Change of registered office address 2598019... |  |
Registry | Aug 4, 2016 | Company name change |  |
Registry | Aug 4, 2016 | Resolution |  |
Registry | Aug 4, 2016 | Notice of change of name nm01 - resolution |  |
Registry | Aug 4, 2016 | Resolution |  |
Registry | Aug 4, 2016 | Notice of change of name nm01 - resolution |  |
Financials | Jun 7, 2016 | Annual accounts |  |
Registry | Jun 7, 2016 | Application for administrative restoration to the register |  |
Registry | Jun 7, 2016 | Change of name certificate |  |
Registry | Jun 7, 2016 | Company name change |  |
Financials | Jun 7, 2016 | Annual accounts |  |
Registry | Jun 7, 2016 | Application for administrative restoration to the register |  |
Registry | Jun 7, 2016 | Change of name certificate |  |
Registry | Mar 22, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Mar 22, 2016 | Second notification of strike-off action in london gazette 1801409... |  |
Registry | Jan 5, 2016 | First notification of strike-off action in london gazette |  |
Registry | Jan 5, 2016 | First notification of strike-off action in london gazette 1910182... |  |
Registry | Apr 21, 2015 | Change of particulars for director |  |
Registry | Apr 21, 2015 | Change of particulars for director 2595076... |  |
Registry | Apr 2, 2015 | Annual return |  |
Registry | Apr 2, 2015 | Change of registered office address |  |
Registry | Apr 2, 2015 | Annual return |  |
Registry | Apr 2, 2015 | Change of registered office address |  |
Registry | Feb 3, 2014 | Appointment of a woman as Director |  |