LH CONFERENCES & EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

LH CONFERENCES & EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911243

Incorporation date

20/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London NW1 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2012
Appointment of Mr Duncan Anthony Painter as a director on 2011-12-22
dot icon02/01/2012
Termination of appointment of Martyn John Hindley as a director on 2011-12-22
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon09/10/2011
Application to strike the company off the register
dot icon22/05/2011
Termination of appointment of David Gilbertson as a director
dot icon16/05/2011
Appointment of Emily Henrietta Gestetner as a director
dot icon17/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/02/2011
Termination of appointment of Christopher Taylor as a director
dot icon19/10/2010
Resolutions
dot icon03/10/2010
Director's details changed for Martyn John Hindley on 2010-09-30
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Ms Shanny Looi on 2010-03-01
dot icon09/03/2010
Director's details changed for Martyn John Hindley on 2010-03-01
dot icon08/03/2010
Director's details changed for Mr David Stuart Gilbertson on 2010-03-01
dot icon08/03/2010
Director's details changed for Christopher Nigel John Taylor on 2010-03-01
dot icon07/03/2010
Termination of appointment of Helen Hay as a secretary
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/10/2009
Appointment of Helen Frances Hay as a secretary
dot icon31/05/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Return made up to 21/01/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-03-31
dot icon02/11/2008
Director appointed martyn john hindley
dot icon28/09/2008
Director appointed christopher nigel john taylor
dot icon28/09/2008
Appointment Terminated Director john lavelli
dot icon15/06/2008
Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG
dot icon05/06/2008
Secretary appointed shanny looi
dot icon05/06/2008
Appointment Terminated Secretary torugbene narebor
dot icon27/04/2008
Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW
dot icon30/03/2008
Director appointed david stuart gilbertson
dot icon30/03/2008
Appointment Terminated Director derek carter
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon02/01/2008
Secretary's particulars changed
dot icon26/10/2007
Accounts made up to 2007-03-31
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon14/02/2007
Accounts made up to 2006-03-31
dot icon07/02/2007
Full accounts made up to 2005-03-31
dot icon21/01/2007
Return made up to 21/01/07; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
New director appointed
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon30/07/2006
Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS
dot icon17/07/2006
Secretary's particulars changed
dot icon23/01/2006
Return made up to 21/01/06; full list of members
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon17/05/2005
Return made up to 18/02/05; full list of members
dot icon09/05/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon23/03/2005
Registered office changed on 24/03/05 from: harben house harben parade, finchley road london NW3 6LH
dot icon14/11/2004
Ad 31/01/00--------- £ si 4@1
dot icon09/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/03/2004
Return made up to 21/01/04; full list of members
dot icon21/03/2004
Director's particulars changed
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/03/2003
Return made up to 21/01/03; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
Return made up to 21/01/02; full list of members
dot icon14/02/2002
Return made up to 21/01/01; full list of members; amend
dot icon16/05/2001
Registered office changed on 17/05/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX
dot icon05/04/2001
Ad 26/02/01--------- £ si 6@1=6 £ ic 4/10
dot icon22/02/2001
Return made up to 21/01/01; full list of members
dot icon03/10/2000
Accounts made up to 2000-07-31
dot icon21/08/2000
Accounting reference date shortened from 31/01/01 to 31/07/00
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon02/05/2000
Certificate of change of name
dot icon06/02/2000
Memorandum and Articles of Association
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
New director appointed
dot icon27/01/2000
Certificate of change of name
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Painter, Duncan Anthony
Director
22/12/2011 - Present
93
Gestetner, Emily Henrietta
Director
17/05/2011 - Present
87
Laing, William
Director
20/01/2000 - 10/11/2004
19
Brown, Philip
Director
10/11/2004 - 30/07/2006
34
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/2000 - 20/01/2000
38039

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 LH CONFERENCES & EXHIBITIONS LIMITED

LH CONFERENCES & EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 20/01/2000 with the registered office located at Greater London House, Hampstead Road, London NW1 7EJ. 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 LH CONFERENCES & EXHIBITIONS LIMITED?

toggle

LH CONFERENCES & EXHIBITIONS LIMITED is currently Dissolved. It was registered on 20/01/2000 and dissolved on 30/01/2012.

Where is LH CONFERENCES & EXHIBITIONS LIMITED located?

toggle

LH CONFERENCES & EXHIBITIONS LIMITED is registered at Greater London House, Hampstead Road, London NW1 7EJ.

What does LH CONFERENCES & EXHIBITIONS LIMITED do?

toggle

LH CONFERENCES & EXHIBITIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LH CONFERENCES & EXHIBITIONS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.