LH PROPS LTD

Register to unlock more data on OkredoRegister

LH PROPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09716499

Incorporation date

04/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2015)
dot icon18/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon14/07/2025
Registration of charge 097164990016, created on 2025-07-08
dot icon06/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/12/2024
Registration of charge 097164990015, created on 2024-12-19
dot icon15/11/2024
Registration of charge 097164990010, created on 2024-11-11
dot icon15/11/2024
Registration of charge 097164990011, created on 2024-11-11
dot icon15/11/2024
Registration of charge 097164990012, created on 2024-11-11
dot icon15/11/2024
Registration of charge 097164990013, created on 2024-11-11
dot icon15/11/2024
Registration of charge 097164990014, created on 2024-11-11
dot icon11/09/2024
Registration of charge 097164990008, created on 2024-09-09
dot icon11/09/2024
Registration of charge 097164990009, created on 2024-09-02
dot icon10/09/2024
Registration of charge 097164990007, created on 2024-09-04
dot icon27/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon03/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/11/2023
Change of details for Mr Thomas Alistair Simpson as a person with significant control on 2023-11-29
dot icon29/11/2023
Registered office address changed from , 13th Floor, One Croydon C/O Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-11-29
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/05/2023
Registration of charge 097164990006, created on 2023-05-02
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/01/2022
Registration of charge 097164990005, created on 2022-01-07
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Registration of charge 097164990004, created on 2020-11-10
dot icon07/10/2020
Director's details changed for Mr Thomas Alistair Simpson on 2020-10-07
dot icon07/10/2020
Director's details changed for Mrs Caryn Natasha Simpson on 2020-10-07
dot icon07/10/2020
Change of details for Mr Thomas Alistair Simpson as a person with significant control on 2020-10-07
dot icon07/10/2020
Change of details for Mrs Caryn Natasha Simpson as a person with significant control on 2020-10-07
dot icon06/10/2020
Change of details for Mrs Caryn Natasha Simpson as a person with significant control on 2020-10-06
dot icon06/10/2020
Change of details for Mr Thomas Alistair Simpson as a person with significant control on 2020-10-06
dot icon28/09/2020
Notification of Caryn Natasha Simpson as a person with significant control on 2016-08-04
dot icon14/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/01/2019
Registered office address changed from , Lower Ground, Castlewood House 77/91 New Oxford Street, London, WC1A 1DG, England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2019-01-30
dot icon13/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/05/2018
Registration of charge 097164990003, created on 2018-04-18
dot icon27/02/2018
Satisfaction of charge 097164990002 in full
dot icon27/02/2018
Satisfaction of charge 097164990001 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
Confirmation statement made on 2016-08-03 with updates
dot icon27/06/2017
Notification of Thomas Alistair Simpson as a person with significant control on 2016-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Registration of charge 097164990002, created on 2016-05-20
dot icon20/05/2016
Registration of charge 097164990001, created on 2016-05-10
dot icon04/08/2015
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

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.11K
-
0.00
-
-
2022
0
18.95K
-
0.00
-
-
2023
0
837.96K
-
0.00
-
-
2023
0
837.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

837.96K £Ascended4.32K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Caryn Natasha
Director
04/08/2015 - Present
2
Simpson, Thomas Alistair
Director
04/08/2015 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LH PROPS LTD

LH PROPS LTD is an(a) Active company incorporated on 04/08/2015 with the registered office located at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LH PROPS LTD?

toggle

LH PROPS LTD is currently Active. It was registered on 04/08/2015 .

Where is LH PROPS LTD located?

toggle

LH PROPS LTD is registered at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD.

What does LH PROPS LTD do?

toggle

LH PROPS LTD 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 PROPS LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-03 with no updates.