L.H.C. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L.H.C. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00742959

Incorporation date

04/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1962)
dot icon20/04/2026
Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-20
dot icon03/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon02/10/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Mark Jonathan Dovey on 2025-09-30
dot icon08/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon17/04/2024
Second filing of Confirmation Statement dated 2024-01-30
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon24/01/2024
Registered office address changed from 36a Church Street Willingham Cambridge Cambridgeshire CB24 5HT England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2024-01-24
dot icon28/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon09/06/2023
Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG England to 36a Church Street Willingham Cambridge Cambridgeshire CB24 5HT on 2023-06-09
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/01/2023
Cessation of Leslie Charles Copeland as a person with significant control on 2023-01-26
dot icon26/01/2023
Cessation of Robert John Copeland as a person with significant control on 2023-01-27
dot icon26/01/2023
Termination of appointment of Leslie Charles Copeland as a director on 2023-01-26
dot icon26/01/2023
Notification of Mark Jonathan Dovey as a person with significant control on 2023-01-27
dot icon03/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon13/09/2022
Change of details for Mr Robert John Copeland as a person with significant control on 2022-09-13
dot icon13/09/2022
Director's details changed for Leslie Charles Copeland on 2022-09-13
dot icon13/09/2022
Change of details for Leslie Charles Copeland as a person with significant control on 2022-09-13
dot icon13/09/2022
Cessation of Mark Jonathan Dovey as a person with significant control on 2022-09-13
dot icon13/09/2022
Cessation of Julie Rosemary Dovey as a person with significant control on 2022-09-13
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon22/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon27/07/2020
Director's details changed for Mr Mark Jonathan Dovey on 2020-07-27
dot icon27/07/2020
Director's details changed for Mrs Julie Rosemary Dovey on 2020-07-27
dot icon27/07/2020
Director's details changed for Leslie Charles Copeland on 2020-07-27
dot icon27/07/2020
Registered office address changed from 54/56 Sun Street Waltham Abbey Essex EN9 1EJ to 11 Lynn Road Ely Cambridgeshire CB7 4EG on 2020-07-27
dot icon22/06/2020
Termination of appointment of Julie Rosemary Dovey as a secretary on 2020-06-22
dot icon17/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon25/10/2017
Change of details for Mr Robert John Copeland as a person with significant control on 2017-10-14
dot icon11/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/09/2017
Change of share class name or designation
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon16/10/2013
Change of share class name or designation
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/09/2010
Director's details changed for Mark Jonathan Dovey on 2009-10-01
dot icon25/09/2010
Director's details changed for Julie Rosemary Dovey on 2009-10-01
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon30/09/2009
Return made up to 01/09/09; full list of members
dot icon30/09/2009
Appointment terminated director leslie copeland
dot icon25/03/2009
Appointment terminated director robert copeland
dot icon19/03/2009
Director appointed mark jonathan dovey
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon07/10/2008
Return made up to 01/09/08; full list of members
dot icon07/10/2008
Director's change of particulars / leslie copeland / 01/06/2008
dot icon06/10/2008
Director and secretary's change of particulars / julie dovey / 01/06/2008
dot icon12/09/2007
Return made up to 01/09/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-04-05
dot icon04/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon20/10/2006
Ad 30/09/06--------- £ si 900@1=900 £ ic 600/1500
dot icon20/09/2006
Return made up to 01/09/06; full list of members
dot icon03/01/2006
Ad 08/12/05--------- £ si 900@1=900 £ ic 600/1500
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon18/04/2005
Ad 05/04/05--------- £ si 100@1=100 £ ic 500/600
dot icon16/09/2004
Return made up to 01/09/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon23/09/2003
Return made up to 01/09/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon30/09/2002
Return made up to 01/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-04-05
dot icon14/09/1999
Accounts for a small company made up to 1999-04-05
dot icon06/09/1999
Return made up to 01/09/99; no change of members
dot icon05/10/1998
Return made up to 01/09/98; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-04-05
dot icon12/11/1997
Accounts for a small company made up to 1997-04-05
dot icon26/09/1997
Return made up to 01/09/97; no change of members
dot icon29/10/1996
Return made up to 01/09/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1996-04-05
dot icon29/11/1995
Full accounts made up to 1995-04-05
dot icon12/09/1995
Return made up to 01/09/95; full list of members
dot icon12/07/1995
Director resigned
dot icon09/09/1994
Return made up to 01/09/94; change of members
dot icon07/09/1994
Full accounts made up to 1994-04-05
dot icon01/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1993
Accounts for a small company made up to 1993-04-05
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon03/09/1993
Return made up to 01/09/93; no change of members
dot icon09/09/1992
Return made up to 01/09/92; full list of members
dot icon06/07/1992
Full accounts made up to 1992-04-05
dot icon09/12/1991
Return made up to 01/12/91; no change of members
dot icon07/10/1991
Full accounts made up to 1991-04-05
dot icon03/03/1991
Full accounts made up to 1990-04-05
dot icon15/02/1991
Return made up to 01/12/90; no change of members
dot icon04/01/1990
Return made up to 01/12/89; full list of members
dot icon20/10/1989
Full accounts made up to 1989-04-05
dot icon13/01/1989
Full accounts made up to 1988-04-05
dot icon12/12/1988
Return made up to 01/12/88; full list of members
dot icon03/02/1988
Certificate of change of name
dot icon25/01/1988
Return made up to 31/12/87; full list of members
dot icon04/01/1988
Full accounts made up to 1987-04-05
dot icon16/02/1987
Full accounts made up to 1985-04-05
dot icon16/02/1987
Full accounts made up to 1986-04-05
dot icon16/02/1987
Return made up to 31/12/86; full list of members
dot icon21/07/1986
Return made up to 30/11/85; full list of members
dot icon04/12/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.37M
-
0.00
58.44K
-
2022
3
1.32M
-
0.00
303.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeland, Leslie Charles
Director
01/09/1993 - 25/01/2023
1
Dovey, Mark Jonathan
Director
19/01/2009 - Present
2
Mrs Julie Rosemary Dovey
Director
01/01/1994 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L.H.C. PROPERTIES LIMITED

L.H.C. PROPERTIES LIMITED is an(a) Active company incorporated on 04/12/1962 with the registered office located at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. 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.C. PROPERTIES LIMITED?

toggle

L.H.C. PROPERTIES LIMITED is currently Active. It was registered on 04/12/1962 .

Where is L.H.C. PROPERTIES LIMITED located?

toggle

L.H.C. PROPERTIES LIMITED is registered at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does L.H.C. PROPERTIES LIMITED do?

toggle

L.H.C. PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for L.H.C. PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-20.