LH RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

LH RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933806

Incorporation date

27/05/1994

Size

Dormant

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1994)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon21/11/2025
Termination of appointment of Robert Michael Bann as a director on 2025-11-21
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Appointment of Mr David Watson as a director on 2024-06-10
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon14/11/2022
Termination of appointment of Georgina Margaret Lee as a director on 2022-11-14
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Appointment of Mr Paul Austin Onslow as a director on 2021-06-17
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon23/02/2021
Appointment of Mr Robert Michael Bann as a director on 2021-02-01
dot icon16/11/2020
Appointment of Mr Alan Storey as a secretary on 2019-09-05
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Termination of appointment of Geoffrey Wilson as a director on 2020-09-18
dot icon18/08/2020
Termination of appointment of Sean Patrick Con O'neill as a director on 2020-08-17
dot icon24/03/2020
Registered office address changed from Edwin Thompson 28 st. Johns Street Keswick Cumbria CA12 5AF England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 2020-03-24
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon02/09/2019
Appointment of Mrs Georgina Margaret Lee as a director on 2019-09-02
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Sean Patrick Con O'neill as a director on 2019-07-25
dot icon03/04/2019
Appointment of Mr Samuel Christopher Stenton as a director on 2019-04-03
dot icon03/04/2019
Appointment of Mrs Elizabeth Anne Wright as a director on 2019-04-03
dot icon03/04/2019
Appointment of Mrs Jane Elizabeth Lucas as a director on 2019-04-03
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/11/2018
Termination of appointment of Brian John Perry as a director on 2018-04-16
dot icon26/11/2018
Termination of appointment of Brian John Perry as a secretary on 2018-04-16
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2017
Appointment of Mr Geoffrey Wilson as a director on 2017-09-05
dot icon24/08/2017
Registered office address changed from Bailey's Farm Lound Low Road Sutton Retford Nottinghamshire DN22 8PN to Edwin Thompson 28 st. Johns Street Keswick Cumbria CA12 5AF on 2017-08-24
dot icon23/08/2017
Appointment of Mr Brian John Perry as a secretary on 2017-08-23
dot icon23/08/2017
Appointment of Mr Brian John Perry as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Brian John Perry as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Brian John Perry as a secretary on 2017-08-23
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Brian John Perry as a director on 2016-03-07
dot icon10/03/2016
Termination of appointment of Graham Chaplin-Brice as a director on 2016-03-07
dot icon21/02/2016
Termination of appointment of David John Ray as a director on 2016-02-21
dot icon03/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Graham Chaplin-Brice as a director on 2015-01-01
dot icon26/03/2015
Termination of appointment of Lynn Rimmer as a director on 2014-12-31
dot icon26/03/2015
Registered office address changed from Baillie's Farm Lound Low Road Sutton Retford Nottinghamshire DN22 8PN to Bailey's Farm Lound Low Road Sutton Retford Nottinghamshire DN22 8PN on 2015-03-26
dot icon05/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon15/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Mr David John Ray as a director
dot icon20/03/2012
Termination of appointment of Roderic Dawson as a director
dot icon22/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Brian John Perry on 2011-06-21
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/09/2010
Registered office address changed from Gilbertine House Abbey Road Mattersey Doncaster South Yorkshire DN10 5HN on 2010-09-19
dot icon13/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Lynn Rimmer on 2010-05-27
dot icon13/07/2010
Director's details changed for Roderic Huw Dawson on 2010-05-27
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 27/05/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 27/05/08; full list of members
dot icon11/07/2008
Appointment terminated director brian lee
dot icon29/05/2008
Appointment terminated secretary suzanne jago gibbons
dot icon29/05/2008
Secretary appointed brian john perry
dot icon27/05/2008
Registered office changed on 27/05/2008 from, 59 latrigg close, keswick, cumbria, CA12 4LF
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 27/05/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 27/05/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 27/05/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon25/10/2003
Director's particulars changed
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Secretary's particulars changed
dot icon13/06/2003
Return made up to 27/05/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 27/05/02; full list of members
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Registered office changed on 06/11/01 from: quennel, 84 oaktree drive, northallerton, north yorkshire DL7 8FG
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 27/05/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 27/05/00; full list of members
dot icon29/10/1999
Registered office changed on 29/10/99 from: 8 howrahs court, elliott park, keswick, cumbria CA12 5NT
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 27/05/99; no change of members
dot icon19/01/1999
Registered office changed on 19/01/99 from: estate office, lowther, penrith, cumbria CA10 2HS
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 27/05/98; full list of members
dot icon28/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon04/06/1997
Return made up to 27/05/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
New secretary appointed
dot icon12/07/1996
Return made up to 27/05/96; full list of members
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Director resigned
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
Director resigned
dot icon31/08/1995
New director appointed
dot icon27/06/1995
Return made up to 27/05/95; full list of members
dot icon18/07/1994
Ad 30/06/94--------- £ si 4@1=4 £ ic 2/6
dot icon18/07/1994
Accounting reference date notified as 31/12
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
New secretary appointed;director resigned;new director appointed
dot icon04/07/1994
Registered office changed on 04/07/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon27/05/1994
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
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/05/1994 - 26/05/1994
16826
Combined Nominees Limited
Nominee Director
26/05/1994 - 21/05/1994
7286
Orr, John Stewart
Secretary
30/08/1995 - 08/11/1998
9
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/05/1994 - 26/05/1994
16826
Rimmer, Lynn
Director
02/11/1997 - 30/12/2014
-

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 RESIDENTIAL LIMITED

LH RESIDENTIAL LIMITED is an(a) Active company incorporated on 27/05/1994 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ. There are currently 6 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 RESIDENTIAL LIMITED?

toggle

LH RESIDENTIAL LIMITED is currently Active. It was registered on 27/05/1994 .

Where is LH RESIDENTIAL LIMITED located?

toggle

LH RESIDENTIAL LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ.

What does LH RESIDENTIAL LIMITED do?

toggle

LH RESIDENTIAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LH RESIDENTIAL LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.