L & H PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L & H PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00381437

Incorporation date

30/06/1943

Size

-

Contacts

Registered address

Registered address

West Walk House, 99 Princess Road East, Leicester LE1 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1980)
dot icon25/03/2023
Bona Vacantia disclaimer
dot icon07/04/2015
Bona Vacantia disclaimer
dot icon23/02/2015
Bona Vacantia disclaimer
dot icon23/02/2015
Bona Vacantia disclaimer
dot icon28/11/2014
Bona Vacantia disclaimer
dot icon26/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Annual return made up to 2009-08-12 with full list of shareholders
dot icon29/09/2009
Compulsory strike-off action has been suspended
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Return made up to 12/08/08; full list of members
dot icon13/08/2009
Director's Change of Particulars / sandra miles / 14/12/2007 / HouseName/Number was: , now: 75; Street was: 12 poppy close, now: willow road; Area was: groby, now: barrow upon soar; Post Town was: leicester, now: loughborough; Post Code was: LE6 0DZ, now: LE12 8GP; Country was: , now: united kingdom
dot icon13/08/2009
Secretary's Change of Particulars / steven miles / 14/07/2007 / HouseName/Number was: , now: 75; Street was: 12 poppy close, now: willow road; Area was: groby, now: barrow upon soar; Post Town was: leicester, now: loughborough; Post Code was: LE6 0DZ, now: LE12 8GP; Country was: , now: united kingdom
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Compulsory strike-off action has been suspended
dot icon13/01/2009
First Gazette notice for compulsory strike-off
dot icon22/10/2007
Total exemption full accounts made up to 2006-01-31
dot icon22/10/2007
Total exemption full accounts made up to 2005-01-31
dot icon22/10/2007
Total exemption full accounts made up to 2004-01-31
dot icon20/08/2007
Return made up to 12/08/07; no change of members
dot icon15/09/2006
Return made up to 12/08/06; full list of members
dot icon30/09/2005
Return made up to 12/08/05; full list of members
dot icon17/08/2004
Return made up to 12/08/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-01-31
dot icon12/09/2003
Return made up to 12/08/03; full list of members
dot icon05/02/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 12/08/02; full list of members
dot icon04/09/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 12/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 12/08/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/09/1999
Return made up to 12/08/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon03/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon21/08/1998
Return made up to 12/08/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon07/08/1997
Return made up to 12/08/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-06-30
dot icon07/11/1996
Return made up to 12/08/96; no change of members
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon03/04/1996
Accounting reference date extended from 31/03 to 30/06
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 12/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned;new secretary appointed
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Return made up to 12/08/94; full list of members
dot icon26/05/1994
Director resigned
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 12/08/93; no change of members
dot icon09/09/1993
Registered office changed on 09/09/93
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Return made up to 12/08/92; full list of members
dot icon10/10/1991
Return made up to 12/08/91; no change of members
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon05/07/1991
Full accounts made up to 1990-03-31
dot icon26/06/1991
Return made up to 31/12/90; no change of members
dot icon21/11/1990
Full accounts made up to 1989-03-31
dot icon07/11/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1989
Full group accounts made up to 1988-03-31
dot icon21/07/1989
Return made up to 12/08/88; no change of members
dot icon04/02/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1988
Resolutions
dot icon06/09/1988
Declaration of assistance for shares acquisition
dot icon06/09/1988
Declaration of assistance for shares acquisition
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Registered office changed on 23/08/88 from: 207 barkby road leicester LE4 7HZ
dot icon16/08/1988
Certificate of change of name
dot icon05/08/1988
Particulars of mortgage/charge
dot icon22/06/1988
Statement of affairs
dot icon22/04/1988
Wd 15/04/88 ad 28/03/88--------- premium £ si 3572@1=3572 £ ic 69536/73108
dot icon18/04/1988
Resolutions
dot icon14/04/1988
Declaration of satisfaction of mortgage/charge
dot icon17/12/1987
Full group accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 25/09/87; full list of members
dot icon27/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon27/11/1986
Return made up to 17/11/86; full list of members
dot icon05/01/1983
Annual return made up to 06/12/82
dot icon23/01/1982
Annual return made up to 17/11/81
dot icon22/12/1980
Annual return made up to 17/12/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2006
dot iconLast change occurred
31/01/2006

Accounts

dot iconLast made up date
31/01/2006
dot iconNext account date
31/01/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Steven William
Secretary
28/02/1996 - Present
1
FLINTDALE LIMITED
Corporate Secretary
20/04/1994 - 02/11/1994
5
Miles, Sandra Betty
Director
29/02/1996 - Present
4
Miles, Sandra Betty
Secretary
02/11/1994 - 29/02/1996
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & H PROPERTIES LIMITED

L & H PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/06/1943 with the registered office located at West Walk House, 99 Princess Road East, Leicester LE1 7LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & H PROPERTIES LIMITED?

toggle

L & H PROPERTIES LIMITED is currently Dissolved. It was registered on 30/06/1943 and dissolved on 26/07/2011.

Where is L & H PROPERTIES LIMITED located?

toggle

L & H PROPERTIES LIMITED is registered at West Walk House, 99 Princess Road East, Leicester LE1 7LF.

What does L & H PROPERTIES LIMITED do?

toggle

L & H PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for L & H PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2023: Bona Vacantia disclaimer.