LH PLASTERING & RENDERING SPECALISTS LTD

Register to unlock more data on OkredoRegister

LH PLASTERING & RENDERING SPECALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04975233

Incorporation date

24/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

18 Clarence Road, Southend On Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon12/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon09/06/2022
Liquidators' statement of receipts and payments to 2022-04-11
dot icon13/05/2021
Liquidators' statement of receipts and payments to 2021-04-11
dot icon22/05/2020
Liquidators' statement of receipts and payments to 2020-04-11
dot icon02/05/2019
Registered office address changed from 24B Carlton Road Wickford Essex SS11 7NB to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2019-05-02
dot icon01/05/2019
Statement of affairs
dot icon01/05/2019
Appointment of a voluntary liquidator
dot icon01/05/2019
Resolutions
dot icon08/03/2019
Voluntary strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for voluntary strike-off
dot icon19/02/2019
Application to strike the company off the register
dot icon28/01/2019
Appointment of Mrs Nicola Jane Lawrence as a director on 2019-01-28
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon18/10/2018
Cessation of Jeffrey Edward Lawrence as a person with significant control on 2018-07-31
dot icon18/10/2018
Termination of appointment of Jeffrey Edward Lawrence as a director on 2018-10-18
dot icon26/07/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon16/09/2015
Appointment of Mrs Nicola Jane Lawrence as a secretary on 2015-09-01
dot icon16/09/2015
Termination of appointment of Frank Arthur Hensman as a secretary on 2015-08-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/12/2013
Register inspection address has been changed
dot icon11/12/2013
Register(s) moved to registered inspection location
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/12/2009
Director's details changed for Jeffrey Edward Lawrence on 2009-12-14
dot icon16/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 25/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/04/2006
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2005
Return made up to 25/11/05; full list of members
dot icon23/12/2004
Return made up to 25/11/04; full list of members
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2017
dot iconNext confirmation date
24/11/2019
dot iconLast change occurred
29/11/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2017
dot iconNext account date
29/11/2018
dot iconNext due on
30/08/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Jeffrey Edward
Director
25/11/2003 - 18/10/2018
2
Lawrence, Nicola Jane
Director
28/01/2019 - Present
2
Lawrence, Nicola Jane
Secretary
01/09/2015 - Present
-
Hensman, Frank Arthur
Secretary
25/11/2003 - 31/08/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LH PLASTERING & RENDERING SPECALISTS LTD

LH PLASTERING & RENDERING SPECALISTS LTD is an(a) Liquidation company incorporated on 24/11/2003 with the registered office located at 18 Clarence Road, Southend On Sea, Essex SS1 1AN. 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 LH PLASTERING & RENDERING SPECALISTS LTD?

toggle

LH PLASTERING & RENDERING SPECALISTS LTD is currently Liquidation. It was registered on 24/11/2003 .

Where is LH PLASTERING & RENDERING SPECALISTS LTD located?

toggle

LH PLASTERING & RENDERING SPECALISTS LTD is registered at 18 Clarence Road, Southend On Sea, Essex SS1 1AN.

What does LH PLASTERING & RENDERING SPECALISTS LTD do?

toggle

LH PLASTERING & RENDERING SPECALISTS LTD operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for LH PLASTERING & RENDERING SPECALISTS LTD?

toggle

The latest filing was on 09/06/2025: Liquidators' statement of receipts and payments to 2025-04-11.