Company NameL H Accounting Services Limited
Company StatusDissolved
Company Number08737417
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameO Herd Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lissa Margaret Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(1 year after company formation)
Appointment Duration5 years, 1 month (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 The Paddocks
Rayleigh
Essex
SS6 8NE
Director NameMr Oliver Jonathan Sidney Herd
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Paddocks
Rayleigh
Essex
SS6 8NE

Location

Registered Address9 The Paddocks
Rayleigh
Essex
SS6 8NE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardTrinity
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Lissa Smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders (2 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders (2 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders (2 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(3 pages)
3 December 2014Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(3 pages)
3 December 2014Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page)
3 December 2014Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(3 pages)
12 November 2014Company name changed o herd trading LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
12 November 2014Company name changed o herd trading LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Appointment of Mrs Lissa Margaret Smith as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mrs Lissa Margaret Smith as a director on 11 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages)
2 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
2 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
10 October 2014Registered office address changed from 138 Eastwood Road Rayleigh Essex SS6 7JR England to 9 the Paddocks Rayleigh Essex SS6 8NE on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 138 Eastwood Road Rayleigh Essex SS6 7JR England to 9 the Paddocks Rayleigh Essex SS6 8NE on 10 October 2014 (1 page)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2013-10-17
  • GBP 100
(30 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2013-10-17
  • GBP 100
(30 pages)