L.H. GROUP LIMITED

Register to unlock more data on OkredoRegister

L.H. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110693

Incorporation date

20/11/2000

Size

Small

Contacts

Registered address

Registered address

Lhg House Northside, Marwick Road, March, Cambridgeshire PE15 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon02/02/2026
Appointment of Mr Gary John Smith as a director on 2026-02-02
dot icon20/12/2025
Accounts for a small company made up to 2025-03-28
dot icon10/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon30/05/2025
Withdrawal of a person with significant control statement on 2025-05-30
dot icon30/05/2025
Notification of Lh Holdings Ltd as a person with significant control on 2024-12-20
dot icon13/05/2025
Notification of a person with significant control statement
dot icon20/12/2024
Cessation of Alan Manuel Greenberg as a person with significant control on 2023-08-25
dot icon20/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2024-03-29
dot icon31/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon04/09/2023
Termination of appointment of Stuart Ian Judge as a director on 2023-08-31
dot icon25/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-04-01
dot icon14/12/2021
Accounts for a small company made up to 2021-03-26
dot icon22/11/2021
Appointment of Mr Stuart Ian Judge as a director on 2021-11-22
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-03-27
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/01/2020
Termination of appointment of Valentine Edward Smith as a director on 2019-12-31
dot icon26/11/2019
Accounts for a small company made up to 2019-03-29
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon28/05/2019
Appointment of Mr Valentine Edward Smith as a director on 2019-05-24
dot icon08/04/2019
Termination of appointment of James William Moody as a secretary on 2019-04-01
dot icon08/04/2019
Termination of appointment of Anthony Charles Morley as a director on 2019-03-28
dot icon08/04/2019
Appointment of Mr Peter David Ginns as a secretary on 2019-04-01
dot icon08/04/2019
Appointment of Mr Peter David Ginns as a director on 2019-04-01
dot icon20/12/2018
Appointment of Mr James William Moody as a secretary on 2018-12-19
dot icon20/12/2018
Termination of appointment of Simon John Deas Richards as a secretary on 2018-12-19
dot icon20/12/2018
Termination of appointment of Simon John Deas Richards as a director on 2018-12-19
dot icon17/12/2018
Accounts for a small company made up to 2018-03-29
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon22/06/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon25/05/2017
Termination of appointment of Patrick Brian Dormon as a director on 2017-03-08
dot icon04/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon10/08/2016
Termination of appointment of Martin Tarran Jones as a director on 2016-08-10
dot icon06/07/2016
Full accounts made up to 2016-04-01
dot icon22/03/2016
Appointment of Mr Patrick Brian Dormon as a director on 2016-03-17
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-27
dot icon02/12/2014
Termination of appointment of Mark White as a director on 2014-11-27
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2014-03-28
dot icon11/06/2014
Appointment of Mr Mark White as a director
dot icon16/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-29
dot icon31/01/2013
Miscellaneous
dot icon21/01/2013
Auditor's resignation
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/07/2012
Accounts for a medium company made up to 2012-04-01
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/09/2011
Accounts for a medium company made up to 2011-04-01
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/07/2010
Accounts for a medium company made up to 2010-04-02
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for Anthony Charles Morley on 2009-11-19
dot icon23/11/2009
Director's details changed for James William Moody on 2009-11-19
dot icon23/11/2009
Director's details changed for Martin Tarran Jones on 2009-11-19
dot icon23/11/2009
Director's details changed for Simon John Deas Richards on 2009-11-19
dot icon01/09/2009
Accounts for a medium company made up to 2009-03-27
dot icon08/12/2008
Return made up to 19/11/08; full list of members
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Accounts for a medium company made up to 2008-03-28
dot icon19/11/2007
Return made up to 19/11/07; full list of members
dot icon08/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon03/09/2007
Director's particulars changed
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon08/11/2006
Director resigned
dot icon15/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/12/2005
Return made up to 20/11/05; full list of members
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
New director appointed
dot icon21/12/2004
Return made up to 20/11/04; full list of members
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon08/09/2003
New director appointed
dot icon12/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Secretary resigned
dot icon23/06/2003
Particulars of mortgage/charge
dot icon23/06/2003
Particulars of mortgage/charge
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Declaration of assistance for shares acquisition
dot icon23/06/2003
Declaration of assistance for shares acquisition
dot icon23/06/2003
Declaration of assistance for shares acquisition
dot icon23/06/2003
Declaration of assistance for shares acquisition
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Auditor's resignation
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Return made up to 20/11/02; full list of members
dot icon17/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon29/08/2002
Statement of affairs
dot icon29/08/2002
Ad 30/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon01/03/2002
Return made up to 20/11/01; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from:\16 churchill way, cardiff, CF10 2DX
dot icon10/12/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon10/12/2001
Nc inc already adjusted 14/11/01
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Secretary resigned;director resigned
dot icon10/12/2001
New secretary appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon15/02/2001
Director resigned
dot icon30/01/2001
Memorandum and Articles of Association
dot icon24/01/2001
Certificate of change of name
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark
Director
01/04/2014 - 27/11/2014
12
Ginns, Peter David
Director
01/04/2019 - Present
12
Judge, Stuart Ian
Director
22/11/2021 - 31/08/2023
12
Moody, James William
Director
21/12/2000 - Present
5
Smith, Gary John
Director
02/02/2026 - Present
4

Persons with Significant Control

3
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. GROUP LIMITED

L.H. GROUP LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at Lhg House Northside, Marwick Road, March, Cambridgeshire PE15 8PH. 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. GROUP LIMITED?

toggle

L.H. GROUP LIMITED is currently Active. It was registered on 20/11/2000 .

Where is L.H. GROUP LIMITED located?

toggle

L.H. GROUP LIMITED is registered at Lhg House Northside, Marwick Road, March, Cambridgeshire PE15 8PH.

What does L.H. GROUP LIMITED do?

toggle

L.H. GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L.H. GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Gary John Smith as a director on 2026-02-02.