L&H DM LIMITED

Register to unlock more data on OkredoRegister

L&H DM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08360858

Incorporation date

15/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2022
Change of details for Urd Monquees Ltd as a person with significant control on 2022-09-07
dot icon01/02/2021
Change of details for Urd Monquees Ltd as a person with significant control on 2021-02-01
dot icon01/02/2021
Registered office address changed from 30 Stamford Street London SE1 1LQ United Kingdom to 30 Stamford Street London SE1 9LQ on 2021-02-01
dot icon30/01/2021
Voluntary strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon13/01/2021
Application to strike the company off the register
dot icon31/07/2020
Change of details for Urd Monquees Ltd as a person with significant control on 2020-07-31
dot icon31/07/2020
Registered office address changed from 22 Welbeck Street London W1G 8EF United Kingdom to 30 Stamford Street London SE1 1LQ on 2020-07-31
dot icon12/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/12/2019
Director's details changed for Mr Christian John Stocker on 2019-12-01
dot icon24/09/2019
Notification of Urd Monquees Ltd as a person with significant control on 2019-09-20
dot icon24/09/2019
Cessation of Sons and Co London Limited as a person with significant control on 2019-09-20
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Director's details changed for Mr Simon Peter Martindale Roberts on 2019-02-01
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon21/12/2018
Director's details changed for Mr Christian John Stocker on 2018-12-01
dot icon07/11/2018
Change of details for Sons and Co London Limited as a person with significant control on 2018-11-01
dot icon05/11/2018
Registered office address changed from 7 Stratford Place London W1C 1AY United Kingdom to 22 Welbeck Street London W1G 8EF on 2018-11-05
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Director's details changed for Mr Simon Peter Martindale Roberts on 2017-12-31
dot icon26/01/2018
Notification of Sons and Co London Limited as a person with significant control on 2016-04-06
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2016
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 7 Stratford Place London W1C 1AY on 2016-03-03
dot icon12/02/2016
Termination of appointment of Deepak Jalan as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Chung Hau as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Scott William Barham as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Faisal Shahid Butt as a director on 2016-02-11
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon25/09/2015
Appointment of Mr Scott William Barham as a director on 2015-09-25
dot icon25/09/2015
Appointment of Mr Chung Hau as a director on 2015-09-25
dot icon18/08/2015
Director's details changed for Mr Faisal Shahid Butt on 2015-08-01
dot icon07/08/2015
Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 2015-08-07
dot icon13/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Faisal Shahid Butt on 2014-11-01
dot icon15/11/2014
Director's details changed for Mr Deepak Jalan on 2014-11-11
dot icon13/11/2014
Termination of appointment of David John Aylward as a director on 2014-11-13
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/06/2014
Termination of appointment of Luke Williams as a director
dot icon09/05/2014
Change of share class name or designation
dot icon11/04/2014
Termination of appointment of Patrick Bamford as a director
dot icon12/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon22/01/2014
Secretary's details changed for Mr Graham John Anthony Dolan on 2014-01-03
dot icon19/11/2013
Sub-division of shares on 2013-11-12
dot icon19/11/2013
Change of share class name or designation
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Termination of appointment of Faisal Butt as a secretary
dot icon18/11/2013
Appointment of Mr Graham John Anthony Dolan as a secretary
dot icon18/11/2013
Appointment of Mr Simon Peter Martindale Roberts as a director
dot icon18/11/2013
Appointment of Alexander David Orlando Stocker as a director
dot icon18/11/2013
Appointment of Patrick Bamford as a director
dot icon18/11/2013
Appointment of Mr Deepak Jalan as a director
dot icon18/11/2013
Appointment of Mr Christian John Stocker as a director
dot icon18/11/2013
Appointment of Mr Luke Alexander Williams as a director
dot icon18/09/2013
Appointment of Mr David John Aylward as a director
dot icon12/09/2013
Certificate of change of name
dot icon15/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Luke Alexander
Director
12/11/2013 - 31/12/2013
28
Jalan, Deepak
Director
12/11/2013 - 11/02/2016
97

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L&H DM LIMITED

L&H DM LIMITED is an(a) Dissolved company incorporated on 15/01/2013 with the registered office located at 30 Stamford Street, London SE1 9LQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L&H DM LIMITED?

toggle

L&H DM LIMITED is currently Dissolved. It was registered on 15/01/2013 and dissolved on 09/05/2023.

Where is L&H DM LIMITED located?

toggle

L&H DM LIMITED is registered at 30 Stamford Street, London SE1 9LQ.

What does L&H DM LIMITED do?

toggle

L&H DM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for L&H DM LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.