L & H (LONDON) LTD

Register to unlock more data on OkredoRegister

L & H (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07885408

Incorporation date

16/12/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07885408 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon01/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon19/12/2025
Termination of appointment of Simon Peter Martindale Roberts as a director on 2024-12-01
dot icon19/12/2025
Accounts for a dormant company made up to 2024-03-31
dot icon19/12/2025
Confirmation statement made on 2024-12-16 with updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Cessation of Simon Peter Martindale Roberts as a person with significant control on 2025-12-01
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Registered office address changed to PO Box 4385, 07885408 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of officer Mr Simon Peter Martindale Roberts changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of officer Mr Alexander David Orlando Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of officer Mr Christian John Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of person with significant control Mr Simon Peter Martindale Roberts changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of person with significant control Alexander David Orlando Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon06/09/2024
Address of person with significant control Mr Christian John Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-06
dot icon08/01/2024
Registered office address changed from , 30 Stamford Street, London, SE1 9LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon01/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Registered office address changed from , 30 Stamford Street, London, SE1 1LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on 2021-02-01
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2020
Director's details changed for Mr Christian John Stocker on 2020-12-01
dot icon31/07/2020
Registered office address changed from , 22 Welbeck Street, London, W1G 8EF, United Kingdom to 67 Grosvenor Street London W1K 3JN on 2020-07-31
dot icon01/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/12/2019
Change of details for Mr Simon Peter Martindale Roberts as a person with significant control on 2019-09-01
dot icon15/12/2019
Change of details for Mr Christian John Stocker as a person with significant control on 2019-12-01
dot icon15/12/2019
Director's details changed for Mr Christian John Stocker on 2019-12-01
dot icon13/05/2019
Director's details changed for Mr Simon Peter Martindale Roberts on 2019-02-01
dot icon09/05/2019
Notification of Christian John Stocker as a person with significant control on 2019-05-09
dot icon09/05/2019
Notification of Alexander David Orlando Stocker as a person with significant control on 2019-05-09
dot icon09/05/2019
Notification of Simon Peter Martindale Roberts as a person with significant control on 2019-05-09
dot icon09/05/2019
Cessation of Sons and Co London Limited as a person with significant control on 2019-05-09
dot icon09/05/2019
Appointment of Mr Graham John Anthony Dolan as a secretary on 2019-05-09
dot icon09/05/2019
Registered office address changed from , C/O Mha Macintyre Hudson, New Bridge Street House 30 -34 New Bridge Street, London, EC4V 6BJ to 67 Grosvenor Street London W1K 3JN on 2019-05-09
dot icon29/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of Paul Roland Trueman as a director on 2016-04-23
dot icon17/06/2016
Termination of appointment of John Dudley Spiers as a director on 2016-04-23
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Termination of appointment of David Stocker as a director
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon18/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/06/2012
Registered office address changed from , 71 Park Road, Brentwood, Essex, CM14 4TU, United Kingdom on 2012-06-21
dot icon21/06/2012
Appointment of Mr Alexander David Orlando Stocker as a director
dot icon21/06/2012
Appointment of Mr David George Orlando Stocker as a director
dot icon21/06/2012
Appointment of Mr Simon Peter Martindale Roberts as a director
dot icon21/06/2012
Appointment of Mr John Dudley Spiers as a director
dot icon20/01/2012
Appointment of Mr Christian John Stocker as a director
dot icon16/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.21K
-
0.00
61.34K
-
2022
0
26.96K
-
0.00
47.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Stocker
Director
19/01/2012 - Present
40
Mr Alexander David Orlando Stocker
Director
30/05/2012 - Present
33
Roberts, Simon Peter Martindale
Director
30/05/2012 - 01/12/2024
9
Spiers, John Dudley
Director
30/05/2012 - 23/04/2016
26
Trueman, Paul Roland
Director
16/12/2011 - 23/04/2016
28

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & H (LONDON) LTD

L & H (LONDON) LTD is an(a) Active company incorporated on 16/12/2011 with the registered office located at 4385, 07885408 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 (LONDON) LTD?

toggle

L & H (LONDON) LTD is currently Active. It was registered on 16/12/2011 .

Where is L & H (LONDON) LTD located?

toggle

L & H (LONDON) LTD is registered at 4385, 07885408 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does L & H (LONDON) LTD do?

toggle

L & H (LONDON) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L & H (LONDON) LTD?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-16 with updates.