LH PROJECT LIMITED

Register to unlock more data on OkredoRegister

LH PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193460

Incorporation date

15/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1999)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/12/2024
Cessation of Bank of Scotland Branch Nominees Limited as a person with significant control on 2022-10-04
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-01
dot icon21/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon22/11/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-11-14
dot icon22/11/2023
Appointment of Mr Carl Harvey Dix as a director on 2023-11-14
dot icon14/06/2023
Full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/10/2022
Satisfaction of charge 6 in full
dot icon28/10/2022
Satisfaction of charge 1 in full
dot icon28/10/2022
Satisfaction of charge 8 in full
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/12/2021
Appointment of Mr Peter John Sheldrake as a director on 2021-12-02
dot icon06/12/2021
Termination of appointment of David Fulton Gilmour as a director on 2021-12-02
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon11/05/2017
Second filing of Confirmation Statement dated 15/02/2017
dot icon23/03/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon28/01/2016
Appointment of Mr John Ivor Cavill as a director on 2016-01-25
dot icon28/01/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-01-25
dot icon10/08/2015
Secretary's details changed for Infrastructure Managers Limited on 2015-08-10
dot icon21/07/2015
Director's details changed for David Fulton Gilmour on 2015-07-21
dot icon03/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/10/2013
Director's details changed for David Fulton Gilmour on 2013-10-14
dot icon27/08/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-08-27
dot icon27/08/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-08-27
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/03/2011
Appointment of David Fulton Gilmour as a director
dot icon08/03/2011
Termination of appointment of Faraidon Saheb-Zadha as a director
dot icon30/06/2010
Appointment of Mr Faraidon Saheb-Zadha as a director
dot icon26/03/2010
Director's details changed for Biif Corporate Services Limited on 2010-03-19
dot icon23/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 2010-03-19
dot icon18/03/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Anastasios Christakis as a director
dot icon11/11/2009
Annual return made up to 2009-02-15 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon26/10/2009
Termination of appointment of John Perks as a director
dot icon26/10/2009
Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Appointment terminated director john elliot
dot icon12/05/2009
Director appointed biif corporate services LIMITED
dot icon12/05/2009
Director appointed anastasios christakis
dot icon13/03/2009
Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR
dot icon03/02/2009
Director appointed alan campbell ritchie
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon18/06/2008
Auditor's resignation
dot icon13/03/2008
Return made up to 15/02/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
Director resigned
dot icon19/02/2007
Return made up to 15/02/07; full list of members
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Director resigned
dot icon02/04/2004
Memorandum and Articles of Association
dot icon18/02/2004
Return made up to 15/02/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: 8 charlotte square edinburgh midlothian EH2 4DR
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon28/05/2002
Auditor's resignation
dot icon18/02/2002
Return made up to 15/02/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 15/02/01; full list of members
dot icon21/03/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon28/10/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 15/02/00; full list of members
dot icon15/06/1999
Partic of mort/charge *
dot icon11/06/1999
Alterations to a floating charge
dot icon09/06/1999
New director appointed
dot icon08/06/1999
Partic of mort/charge *
dot icon03/06/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon03/06/1999
S-div 25/05/99
dot icon03/06/1999
Ad 25/05/99--------- £ si [email protected]=998 £ ic 2/1000
dot icon03/06/1999
Nc inc already adjusted 25/05/99
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Registered office changed on 03/06/99 from: 292 st vincent street glasgow G2 5TQ
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon02/06/1999
Partic of mort/charge *
dot icon25/03/1999
Certificate of change of name
dot icon23/03/1999
Miscellaneous
dot icon15/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
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
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
27/08/2009 - Present
318
Sahebzadha, Faraidon
Director
05/03/2010 - 04/03/2011
40
BIIF CORPORATE SERVICES LIMITED
Corporate Director
31/03/2009 - 25/01/2016
152
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
15/02/1999 - 27/08/2009
235
LYCIDAS NOMINEES LIMITED
Nominee Director
15/02/1999 - 25/05/1999
234

Persons with Significant Control

3
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 PROJECT LIMITED

LH PROJECT LIMITED is an(a) Active company incorporated on 15/02/1999 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. 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 PROJECT LIMITED?

toggle

LH PROJECT LIMITED is currently Active. It was registered on 15/02/1999 .

Where is LH PROJECT LIMITED located?

toggle

LH PROJECT LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does LH PROJECT LIMITED do?

toggle

LH PROJECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LH PROJECT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.