LH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC141775

Incorporation date

17/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Hopetoun Crescent, Edinburgh EH7 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon20/12/2021
Notification of Linburn Group Limited as a person with significant control on 2021-12-09
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon18/12/2017
Change of details for Dr James Collier Mitchinson as a person with significant control on 2017-04-19
dot icon18/12/2017
Cessation of Norman David Taylor as a person with significant control on 2017-04-19
dot icon19/09/2017
Registered office address changed from Unit 2, Lancaster House 9 Moss Way Dalgety Bay Fife KY11 9JS Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 2017-09-19
dot icon16/06/2017
Appointment of Mr Neil Collier Mitchinson as a director on 2017-06-05
dot icon16/06/2017
Termination of appointment of Norman David Taylor as a secretary on 2017-06-05
dot icon16/06/2017
Termination of appointment of Norman David Taylor as a director on 2017-06-05
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon06/01/2017
Resolutions
dot icon06/01/2017
Termination of appointment of Gordon Miller as a director on 2016-12-09
dot icon06/01/2017
Termination of appointment of Kenneth Rea Richards as a director on 2016-12-09
dot icon06/01/2017
Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JH to Unit 2, Lancaster House 9 Moss Way Dalgety Bay Fife KY11 9JS on 2017-01-06
dot icon09/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon30/12/2013
Secretary's details changed for Mr Norman David Taylor on 2013-12-17
dot icon13/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr James Collier Mitchinson on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Kenneth Rea Richards on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Gordon Miller on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Norman David Taylor on 2010-01-06
dot icon12/12/2009
Termination of appointment of Graham Mason as a director
dot icon11/12/2009
Registered office address changed from Linburn House 9 Nethertown Broad Street Dunfermline Fife KY12 7DS on 2009-12-11
dot icon30/09/2009
Certificate of change of name
dot icon02/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon30/11/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon01/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 17/12/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 17/12/05; full list of members
dot icon13/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/02/2005
Return made up to 17/12/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/01/2004
Return made up to 17/12/03; full list of members
dot icon29/05/2003
Accounts for a small company made up to 2002-09-30
dot icon18/12/2002
Return made up to 17/12/02; full list of members
dot icon07/03/2002
Ad 26/06/97--------- £ si 98@1
dot icon28/02/2002
Accounts for a small company made up to 2001-09-30
dot icon14/01/2002
Return made up to 17/12/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-09-30
dot icon15/02/2001
Return made up to 17/12/00; full list of members
dot icon01/12/2000
New director appointed
dot icon28/06/2000
Accounts for a small company made up to 1999-09-30
dot icon01/06/2000
Certificate of change of name
dot icon29/02/2000
Return made up to 17/12/99; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: 23 queen street edinburgh EH2 1JX
dot icon19/08/1999
Accounts for a small company made up to 1998-09-30
dot icon13/01/1999
Return made up to 17/12/98; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-09-30
dot icon09/01/1998
Return made up to 17/12/97; full list of members
dot icon31/12/1997
Auditor's resignation
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/04/1997
Return made up to 17/12/96; full list of members
dot icon09/02/1996
Accounting reference date extended from 31/03 to 30/09
dot icon05/02/1996
Return made up to 17/12/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon31/08/1995
Auditor's resignation
dot icon31/07/1995
Return made up to 17/12/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/01/1994
Return made up to 17/12/93; full list of members
dot icon01/02/1993
Accounting reference date notified as 31/03
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1993
Registered office changed on 04/01/93 from: 24 great king street edinburgh EH3 6QN
dot icon17/12/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/12/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
368.13K
-
0.00
6.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
17/12/1992 - 17/12/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
17/12/1992 - 17/12/1992
3784
Mitchinson, James Collier
Director
17/12/1992 - Present
8
Mr Norman David Taylor
Director
17/12/1992 - 05/06/2017
1
Mitchinson, Neil Collier
Director
05/06/2017 - Present
12

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+
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 PROPERTY LIMITED

LH PROPERTY LIMITED is an(a) Dissolved company incorporated on 17/12/1992 with the registered office located at 7 Hopetoun Crescent, Edinburgh EH7 4AY. 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 PROPERTY LIMITED?

toggle

LH PROPERTY LIMITED is currently Dissolved. It was registered on 17/12/1992 and dissolved on 18/03/2025.

Where is LH PROPERTY LIMITED located?

toggle

LH PROPERTY LIMITED is registered at 7 Hopetoun Crescent, Edinburgh EH7 4AY.

What does LH PROPERTY LIMITED do?

toggle

LH PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LH PROPERTY LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.