LH PLUS LTD

Register to unlock more data on OkredoRegister

LH PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157770

Incorporation date

01/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

60a Kelvingrove Street, Glasgow, Lanarkshrie G3 7SACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Micro company accounts made up to 2020-03-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Montgomery Brady Langmuir on 2015-03-30
dot icon04/06/2015
Director's details changed for Mr Montgomery Brady Langmuir on 2015-03-30
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 01/05/08; full list of members
dot icon26/04/2008
Certificate of change of name
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: tenon 2 blythswood square glasgow G2 4AD
dot icon09/05/2007
Return made up to 01/05/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 01/05/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 01/05/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Registered office changed on 22/11/04 from: 60A kelvingrove street glasgow G3 7SA
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Return made up to 01/05/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 01/05/03; full list of members
dot icon07/04/2003
Director resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 01/05/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 01/05/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Return made up to 01/05/00; full list of members
dot icon05/04/2000
Return made up to 01/05/99; full list of members; amend
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Return made up to 01/05/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 01/05/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Return made up to 01/05/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Return made up to 01/05/96; full list of members
dot icon20/12/1995
Ad 03/11/95--------- £ si 598@1=598 £ ic 2/600
dot icon20/12/1995
Accounting reference date notified as 31/03
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1995
Director resigned;new director appointed
dot icon19/07/1995
Registered office changed on 19/07/95 from: 3 hill street edinburgh EH2 3JP
dot icon19/07/1995
Nc inc already adjusted 01/06/95
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon14/06/1995
Certificate of change of name
dot icon01/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£30,185.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.18K
-
0.00
31.92K
-
2022
-
36.34K
-
0.00
30.19K
-
2023
-
36.06K
-
0.00
30.19K
-
2023
-
36.06K
-
0.00
30.19K
-

Employees

2023

Employees

-

Net Assets(GBP)

36.06K £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.19K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Daniels
Director
01/05/1996 - 20/08/1999
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/05/1995 - 01/06/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/05/1995 - 01/06/1995
16826
Macdonald, David John
Director
01/06/1995 - 20/03/2003
5
Langmuir, Montgomery Brady
Director
01/06/1995 - Present
7

Persons with Significant Control

4
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 PLUS LTD

LH PLUS LTD is an(a) Active company incorporated on 01/05/1995 with the registered office located at 60a Kelvingrove Street, Glasgow, Lanarkshrie G3 7SA. 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 PLUS LTD?

toggle

LH PLUS LTD is currently Active. It was registered on 01/05/1995 .

Where is LH PLUS LTD located?

toggle

LH PLUS LTD is registered at 60a Kelvingrove Street, Glasgow, Lanarkshrie G3 7SA.

What does LH PLUS LTD do?

toggle

LH PLUS LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for LH PLUS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.