L.H.D.LIMITED

Register to unlock more data on OkredoRegister

L.H.D.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00384158

Incorporation date

01/12/1943

Size

Group

Contacts

Registered address

Registered address

Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1943)
dot icon11/06/2025
Termination of appointment of Hazel Jane Henderson as a secretary on 2025-05-30
dot icon11/06/2025
Appointment of Mr John Magnus Scollay as a secretary on 2025-06-01
dot icon11/06/2025
Termination of appointment of Hazel Jane Henderson as a director on 2025-05-30
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon16/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon20/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon09/01/2024
Registered office address changed from C/O Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2024-01-09
dot icon09/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon20/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon28/09/2020
Satisfaction of charge 26 in full
dot icon28/09/2020
Satisfaction of charge 31 in full
dot icon28/09/2020
Satisfaction of charge 27 in full
dot icon28/09/2020
Satisfaction of charge 33 in full
dot icon28/09/2020
Satisfaction of charge 003841580040 in full
dot icon28/09/2020
Satisfaction of charge 003841580039 in full
dot icon20/07/2020
Registration of charge 003841580041, created on 2020-07-10
dot icon17/07/2020
Satisfaction of charge 18 in full
dot icon01/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon02/06/2020
Satisfaction of charge 24 in full
dot icon02/06/2020
Satisfaction of charge 29 in full
dot icon21/05/2020
Satisfaction of charge 16 in full
dot icon20/05/2020
Satisfaction of charge 17 in full
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon19/05/2020
Termination of appointment of Richard Harald Simpson as a director on 2020-04-30
dot icon18/04/2020
Satisfaction of charge 28 in full
dot icon16/04/2020
Satisfaction of charge 003841580038 in full
dot icon16/04/2020
Satisfaction of charge 003841580037 in full
dot icon16/04/2020
Satisfaction of charge 34 in full
dot icon10/04/2020
Satisfaction of charge 25 in full
dot icon10/03/2020
Satisfaction of charge 30 in full
dot icon28/02/2020
Satisfaction of charge 21 in full
dot icon18/02/2020
Satisfaction of charge 32 in full
dot icon29/01/2020
Registration of charge 003841580040, created on 2020-01-15
dot icon23/01/2020
Registration of charge 003841580039, created on 2020-01-08
dot icon29/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/06/2018
Resolutions
dot icon24/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon31/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon19/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon02/10/2015
Appointment of Mr Andrew Crossan as a director on 2015-10-01
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon15/05/2015
Director's details changed for Richard Harald Simpson on 2014-12-06
dot icon25/03/2015
Registration of charge 003841580038, created on 2015-03-13
dot icon12/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/03/2015
Satisfaction of charge 35 in full
dot icon11/03/2015
Registration of charge 003841580037, created on 2015-02-26
dot icon26/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon11/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/12/2013
Registered office address changed from 89 Bridge Road Oulton Broad,Lowestoft Suffolk NR32 3LN on 2013-12-20
dot icon04/10/2013
Appointment of Mr Charles Gary Spence as a director
dot icon29/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon14/05/2012
Termination of appointment of James Jamieson as a director
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 34
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 35
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 36
dot icon23/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon13/04/2012
Notice of removal of restriction on the company's articles
dot icon13/04/2012
Memorandum and Articles of Association
dot icon13/04/2012
Resolutions
dot icon19/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 33
dot icon14/10/2009
Appointment of Mrs Hazel Jane Henderson as a director
dot icon25/06/2009
Return made up to 10/05/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / hazel henderson / 24/10/2008
dot icon02/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 10/05/08; full list of members
dot icon29/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon20/09/2007
Secretary's particulars changed
dot icon01/06/2007
Director resigned
dot icon29/05/2007
Return made up to 10/05/07; full list of members
dot icon29/05/2007
Director resigned
dot icon30/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/10/2006
New director appointed
dot icon22/08/2006
Return made up to 10/05/06; full list of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Return made up to 10/05/05; full list of members
dot icon28/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/10/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon27/05/2004
Return made up to 10/05/04; full list of members
dot icon19/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 10/05/03; full list of members; amend
dot icon27/02/2004
Ad 17/11/03--------- £ si 200@1=200 £ ic 8800/9000
dot icon21/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 10/05/03; full list of members
dot icon22/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon29/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon16/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon30/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 10/05/02; full list of members
dot icon29/05/2002
Director resigned
dot icon29/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon24/05/2001
Return made up to 10/05/01; full list of members
dot icon19/04/2001
Full group accounts made up to 2000-09-30
dot icon25/05/2000
Return made up to 10/05/00; full list of members
dot icon24/03/2000
Full group accounts made up to 1999-09-30
dot icon11/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/05/1999
Return made up to 10/05/99; no change of members
dot icon12/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Full group accounts made up to 1998-09-30
dot icon11/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon30/07/1998
Particulars of mortgage/charge
dot icon08/06/1998
Return made up to 10/05/98; full list of members
dot icon23/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon16/04/1998
Full group accounts made up to 1997-09-30
dot icon28/03/1998
Particulars of mortgage/charge
dot icon17/11/1997
Ad 06/10/97--------- £ si 200@1=200 £ ic 8600/8800
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Secretary resigned;director resigned
dot icon11/06/1997
Return made up to 10/05/97; change of members
dot icon08/05/1997
Full group accounts made up to 1996-09-30
dot icon07/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon17/06/1996
Particulars of mortgage/charge
dot icon22/05/1996
Return made up to 10/05/96; full list of members
dot icon04/04/1996
Full group accounts made up to 1995-09-30
dot icon11/07/1995
Return made up to 10/05/95; no change of members
dot icon11/04/1995
Full group accounts made up to 1994-09-30
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Particulars of mortgage/charge
dot icon30/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Full group accounts made up to 1993-09-30
dot icon23/05/1994
Return made up to 10/05/94; change of members
dot icon28/02/1994
Registered office changed on 28/02/94 from:\89 bridge road, oulton broad, lowestoft,suffolk, NR32 3LT
dot icon15/02/1994
Registered office changed on 15/02/94 from:\30 suffolk road, lowestoft, NR32 1DZ
dot icon19/10/1993
Ad 17/09/93--------- £ si 200@1=200 £ ic 8400/8600
dot icon30/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Full group accounts made up to 1992-09-30
dot icon11/05/1993
Return made up to 10/05/93; full list of members
dot icon11/05/1992
Return made up to 10/05/92; no change of members
dot icon01/05/1992
Director resigned
dot icon06/02/1992
Full group accounts made up to 1991-09-30
dot icon10/10/1991
New director appointed
dot icon22/05/1991
Full group accounts made up to 1990-09-30
dot icon22/05/1991
Return made up to 10/05/91; full list of members
dot icon17/05/1990
Full group accounts made up to 1989-09-30
dot icon17/05/1990
Return made up to 12/05/90; no change of members
dot icon08/08/1989
Full group accounts made up to 1988-09-30
dot icon08/08/1989
Director resigned
dot icon08/08/1989
Return made up to 31/07/89; full list of members
dot icon02/06/1989
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon18/05/1988
Full group accounts made up to 1987-09-30
dot icon18/05/1988
Return made up to 06/05/88; full list of members
dot icon04/05/1988
Particulars of mortgage/charge
dot icon18/04/1988
Wd 10/03/88 ad 03/03/88--------- £ si 600@1=600 £ ic 8000/8600
dot icon25/09/1987
Return made up to 08/05/87; full list of members
dot icon02/06/1987
Full group accounts made up to 1986-09-30
dot icon17/05/1986
Group of companies' accounts made up to 1985-09-30
dot icon17/05/1986
Return made up to 16/05/86; full list of members
dot icon17/04/1975
Particulars of mortgage/charge
dot icon21/10/1970
Certificate of change of name
dot icon01/12/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Charles Gary
Director
01/10/2013 - Present
7
Crossan, Andrew
Director
01/10/2015 - Present
7
Henderson, Hazel Jane
Director
01/10/2009 - 30/05/2025
2
Spence, Brian
Director
01/10/2006 - Present
6
Henderson, Hazel Jane
Secretary
01/10/1997 - 30/05/2025
3

Persons with Significant Control

1
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.D.LIMITED

L.H.D.LIMITED is an(a) Active company incorporated on 01/12/1943 with the registered office located at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE. There are currently 4 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.D.LIMITED?

toggle

L.H.D.LIMITED is currently Active. It was registered on 01/12/1943 .

Where is L.H.D.LIMITED located?

toggle

L.H.D.LIMITED is registered at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE.

What does L.H.D.LIMITED do?

toggle

L.H.D.LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 11/06/2025: Termination of appointment of Hazel Jane Henderson as a secretary on 2025-05-30.