LH PLC

Register to unlock more data on OkredoRegister

LH PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802249

Incorporation date

22/03/1993

Size

Full

Contacts

Registered address

Registered address

42 Weir Road Wimbledon, London, SW19 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon11/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/02/2018
Registration of charge 028022490003, created on 2018-01-25
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of Nicholas Elliot Segal as a secretary on 2017-06-19
dot icon19/06/2017
Appointment of Miss Imelda O'connor as a secretary on 2017-06-19
dot icon16/06/2017
Termination of appointment of Nicholas Elliot Segal as a director on 2017-06-16
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/10/2016
Appointment of Mr Timothy Michael Mitchell as a director on 2016-10-24
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Roberto Mallozzi on 2016-02-02
dot icon30/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon03/09/2015
Appointment of Miss Imelda O'connor as a director on 2015-07-29
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon07/10/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Paul Steven Davis on 2010-03-29
dot icon17/01/2010
Duplicate mortgage certificatecharge no:2
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 22/03/08; full list of members
dot icon18/04/2008
Return made up to 22/03/07; change of members; amend
dot icon18/04/2008
Return made up to 22/03/06; change of members; amend
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon01/11/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon25/01/2005
Registered office changed on 25/01/05 from: craig goodman 90 high street harrow on the hill middlesex HA1 3LP
dot icon13/10/2004
New director appointed
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 22/03/04; full list of members
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
New director appointed
dot icon25/03/2003
Return made up to 22/03/03; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Certificate of change of name
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon15/01/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 22/03/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 22/03/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 22/03/99; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Return made up to 22/03/98; no change of members
dot icon19/03/1998
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Return made up to 22/03/97; full list of members
dot icon27/11/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Return made up to 22/03/96; no change of members
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 22/03/94; full list of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon04/05/1993
Certificate of change of name
dot icon28/04/1993
Registered office changed on 28/04/93 from: 14 theobalds road london WC1X 8PF
dot icon28/04/1993
Accounting reference date notified as 31/12
dot icon28/04/1993
Ad 24/03/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/04/1993
Certificate of authorisation to commence business and borrow
dot icon01/04/1993
Application to commence business
dot icon29/03/1993
Secretary resigned;new director appointed
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
New secretary appointed;director resigned;new director appointed
dot icon22/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.18M
-
0.00
651.49K
-
2022
28
2.32M
-
3.81M
319.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Modiano, Philip
Director
23/03/1993 - 26/05/1997
7
Mallozzi, Roberto
Director
30/09/1996 - Present
11
Segal, Nicholas Elliot
Director
23/03/1993 - 15/06/2017
17
Kevin John Gold
Director
21/03/1993 - 23/03/1993
24
Nathan, Larry Graeme
Director
21/03/1993 - 23/03/1993
7

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 LH PLC

LH PLC is an(a) Active company incorporated on 22/03/1993 with the registered office located at 42 Weir Road Wimbledon, London, SW19 8UG. There are currently 5 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 PLC?

toggle

LH PLC is currently Active. It was registered on 22/03/1993 .

Where is LH PLC located?

toggle

LH PLC is registered at 42 Weir Road Wimbledon, London, SW19 8UG.

What does LH PLC do?

toggle

LH PLC 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 LH PLC?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-20 with no updates.