Unit D2 Brook Street Business Centre, Brook Street, Tipton, DY4 9DD
SIC code:
82920 - Packaging activities
Lhy51 Limited was officially closed on 2020-03-31.
Lhy51 was a private limited company that could have been found at Unit D2 Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, West Midlands, ENGLAND. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2017-09-19) was run by 1 director.
Director Anku K. who was appointed on 01 October 2017.
The company was categorised as "packaging activities" (82920).
The latest confirmation statement was filed on 2018-09-18 and last time the accounts were filed was on 30 September 2018.
Directors
Accounts data
Date of Accounts
2018-09-30
Current Assets
1
Total Assets Less Current Liabilities
1
People with significant control
Anku K.
1 October 2017
Nature of control:
significiant influence or control
Ruman A.
19 September 2017 - 1 October 2017
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
Free Download
(1 page)
(AD01) Address change date: 2019/11/28. New Address: Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD. Previous address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
filed on: 28th, November 2019
| address
Free Download
(1 page)
(CH01) On 2019/09/16 director's details were changed
filed on: 28th, November 2019
| officers
Free Download
(2 pages)
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 20th, June 2019
| accounts
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2018/09/18
filed on: 15th, November 2018
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates 2018/09/18
filed on: 15th, November 2018
| confirmation statement
Free Download
(5 pages)
(AD01) Address change date: 2018/11/01. New Address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS. Previous address: 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England
filed on: 1st, November 2018
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2017/10/01
filed on: 29th, October 2017
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2017/10/01
filed on: 29th, October 2017
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on 2017/10/01.
filed on: 20th, October 2017
| officers
Free Download
(2 pages)
(TM01) 2017/10/01 - the day director's appointment was terminated
filed on: 20th, October 2017
| officers
Free Download
(1 page)
(NEWINC) Company registration
filed on: 19th, September 2017
| incorporation