About

Registered Number: 04560806
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Granite Building, 6 Stanley Street, Liverpool, L1 6AF

 

L & H (Promotional Merchandise) Ltd was setup in 2002, it's status at Companies House is "Dissolved". There are 2 directors listed as Lander, Hayley, Lander, Lorna for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANDER, Hayley 14 September 2005 - 1
LANDER, Lorna 15 October 2002 22 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
CERTNM - Change of name certificate 21 June 2004
DISS40 - Notice of striking-off action discontinued 08 June 2004
652C - Withdrawal of application for striking off 02 June 2004
GAZ1(A) - First notification of strike-off in London Gazette) 16 March 2004
652a - Application for striking off 30 January 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.