Lch Biomass Leasing (ii) Holdings Limited

General information

Name:

Lch Biomass Leasing (ii) Holdings Ltd

Office Address:

Lynton House 7-12 Tavistock Square WC1H 9BQ London

Number: 09606720

Incorporation date: 2015-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lch Biomass Leasing (ii) Holdings Limited can be reached at Lynton House, 7-12 Tavistock Square in London. The postal code is WC1H 9BQ. Lch Biomass Leasing (ii) Holdings has been actively competing on the British market since the company was established on 2015/05/23. The Companies House Registration Number is 09606720. The firm now known as Lch Biomass Leasing (ii) Holdings Limited was known as Dmwsl 799 up till 2015/11/19 at which point the name was replaced. This business's declared SIC number is 64910 and their NACE code stands for Financial leasing. Lch Biomass Leasing (ii) Holdings Ltd reported its account information for the period that ended on 2022-03-31. The business latest annual confirmation statement was submitted on 2023-06-04.

As found in the enterprise's executives data, since August 2018 there have been two directors: Aziz H. and Richard G..

Aziz H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Lch Biomass Leasing (ii) Holdings Limited 2015-11-19
  • Dmwsl 799 Limited 2015-05-23

Financial data based on annual reports

Company staff

Aziz H.

Role: Director

Appointed: 24 August 2018

Latest update: 20 February 2024

Richard G.

Role: Director

Appointed: 09 November 2015

Latest update: 20 February 2024

People with significant control

Aziz H.
Notified on 12 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2015-05-23
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 July 2016
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
8
Company Age

Similar companies nearby

Closest companies