LSH CLOUD LIMITED
LONDON THE HIVE CLOUD LIMITED LONDON TEC SOLUTIONS LIMITED

Hellopages » Greater London » Camden » NW1 8NL

Company number 07883964
Status Active
Incorporation Date 15 December 2011
Company Type Private Limited Company
Address GROUND FLOOR, 31 KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-09 ; Change of name notice; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of LSH CLOUD LIMITED are www.lshcloud.co.uk, and www.lsh-cloud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Lsh Cloud Limited is a Private Limited Company. The company registration number is 07883964. Lsh Cloud Limited has been working since 15 December 2011. The present status of the company is Active. The registered address of Lsh Cloud Limited is Ground Floor 31 Kentish Town Road London England Nw1 8nl. The cash in hand is £0k. It is £0k against last year. . TURNER, Grant is a Director of the company. TURNER, Samantha is a Director of the company. The company operates in "Information technology consultancy activities".


lsh cloud Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TURNER, Grant
Appointed Date: 19 December 2012
47 years old

Director
TURNER, Samantha
Appointed Date: 15 December 2011
51 years old

Persons With Significant Control

Mrs Samantha Turner
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grant Turner
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LSH CLOUD LIMITED Events

10 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09

10 Mar 2017
Change of name notice
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 17 more events
01 May 2013
Annual return made up to 15 December 2012 with full list of shareholders
01 May 2013
Appointment of Mr Grant Turner as a director
16 Apr 2013
First Gazette notice for compulsory strike-off
19 Dec 2012
Appointment of Mr Grant Turner as a director
15 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)