L&H FINANCE LTD

Register to unlock more data on OkredoRegister

L&H FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512478

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martlets, Ridgeway Road, Dorking RH4 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon02/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Satisfaction of charge 1 in full
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/01/2024
Satisfaction of charge 2 in full
dot icon19/01/2024
Satisfaction of charge 3 in full
dot icon19/01/2024
Satisfaction of charge 4 in full
dot icon19/01/2024
Satisfaction of charge 5 in full
dot icon19/01/2024
Satisfaction of charge 6 in full
dot icon19/01/2024
Satisfaction of charge 7 in full
dot icon19/01/2024
Satisfaction of charge 8 in full
dot icon19/01/2024
Satisfaction of charge 9 in full
dot icon19/01/2024
Satisfaction of charge 10 in full
dot icon19/01/2024
Satisfaction of charge 11 in full
dot icon19/01/2024
Satisfaction of charge 12 in full
dot icon19/01/2024
Satisfaction of charge 13 in full
dot icon19/01/2024
Satisfaction of charge 14 in full
dot icon19/01/2024
Satisfaction of charge 16 in full
dot icon19/01/2024
Satisfaction of charge 17 in full
dot icon24/07/2023
Registration of charge 045124780018, created on 2023-07-24
dot icon20/04/2023
Certificate of change of name
dot icon04/02/2023
Notification of Hilary Mary Clancy as a person with significant control on 2021-01-01
dot icon04/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/04/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-11-05
dot icon07/12/2020
Purchase of own shares.
dot icon24/11/2020
Resolutions
dot icon17/11/2020
Change of details for Mr Lawrence David Clancy as a person with significant control on 2020-11-17
dot icon17/11/2020
Cessation of Peter Murray as a person with significant control on 2020-11-05
dot icon17/11/2020
Registered office address changed from C/O Mcgrath & Company 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Martlets Ridgeway Road Dorking RH4 3AY on 2020-11-17
dot icon09/11/2020
Termination of appointment of Peter Murray as a director on 2020-11-05
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Satisfaction of charge 15 in full
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/11/2016
Registered office address changed from C/O Mcgrath & Company 1 Park Court 1st Floor 1 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Mcgrath & Company 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2016-11-01
dot icon01/11/2016
Registered office address changed from Farrs Cottage High Street Ripley Woking Surrey GU23 6AY to C/O Mcgrath & Company 1 Park Court 1st Floor 1 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 2016-11-01
dot icon24/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/05/2015
Accounts for a small company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr. Lawrence David Clancy on 2015-01-01
dot icon06/01/2015
Secretary's details changed for Mrs Hilary Clancy on 2015-01-01
dot icon23/12/2014
Registered office address changed from Cedar Cottage Ridgeway Road Dorking Surrey RH4 3AT to Farrs Cottage High Street Ripley Woking Surrey GU23 6AY on 2014-12-23
dot icon10/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon19/02/2014
Accounts for a small company made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon15/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/06/2011
Accounts for a small company made up to 2010-12-31
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon17/08/2010
Director's details changed for Peter Murray on 2010-08-10
dot icon17/08/2010
Registered office address changed from Cedar Cottage Ridgeway Rd Dorking Surrey RH43AT United Kingdom on 2010-08-17
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/11/2009
Resolutions
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Registered office changed on 21/09/2009 from cedar cottage ridgeway road dorking surrey RH4 3AT
dot icon21/09/2009
Secretary's change of particulars / hilary clancy / 21/09/2009
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon29/01/2008
Particulars of mortgage/charge
dot icon24/09/2007
Accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 10/08/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 10/08/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 10/08/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 15/08/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/08/2003
Return made up to 15/08/03; full list of members
dot icon20/09/2002
New director appointed
dot icon10/09/2002
Ad 26/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
Director resigned
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-90.72 % *

* during past year

Cash in Bank

£340.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
493.93K
-
0.00
3.66K
-
2022
1
475.14K
-
69.51K
340.00
-
2022
1
475.14K
-
69.51K
340.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

475.14K £Descended-3.81 % *

Total Assets(GBP)

-

Turnover(GBP)

69.51K £Ascended- *

Cash in Bank(GBP)

340.00 £Descended-90.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Lawrence David
Director
15/08/2002 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About L&H FINANCE LTD

L&H FINANCE LTD is an(a) Active company incorporated on 15/08/2002 with the registered office located at Martlets, Ridgeway Road, Dorking RH4 3AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L&H FINANCE LTD?

toggle

L&H FINANCE LTD is currently Active. It was registered on 15/08/2002 .

Where is L&H FINANCE LTD located?

toggle

L&H FINANCE LTD is registered at Martlets, Ridgeway Road, Dorking RH4 3AY.

What does L&H FINANCE LTD do?

toggle

L&H FINANCE LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does L&H FINANCE LTD have?

toggle

L&H FINANCE LTD had 1 employees in 2022.

What is the latest filing for L&H FINANCE LTD?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-12-31.