LHC ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

LHC ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13438357

Incorporation date

04/06/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trust Headquarters St James's University Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Christopher Ernest Schofield as a director on 2025-10-22
dot icon22/10/2025
Appointment of Dr David Berridge as a director on 2025-10-21
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/09/2024
Appointment of Mr Christopher Carline as a director on 2024-09-05
dot icon03/09/2024
Change of details for Leeds Cares as a person with significant control on 2023-06-16
dot icon03/09/2024
Termination of appointment of Andrew Richard Forsyth as a secretary on 2024-08-21
dot icon03/09/2024
Appointment of Ms Lauren Elizabeth Glaister as a director on 2024-09-03
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Dean Hoyle as a director on 2023-10-10
dot icon18/10/2023
Termination of appointment of Yvette Alison Oade as a director on 2023-09-21
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
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
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
-
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, Dean
Director
04/06/2021 - 10/10/2023
39
Oade, Yvette Alison, Dr
Director
04/06/2021 - 21/09/2023
4
Schofield, Christopher Ernest
Director
04/06/2021 - 22/10/2025
28
Carline, Christopher
Director
05/09/2024 - Present
2
Forsyth, Andrew Richard
Secretary
04/06/2021 - 21/08/2024
-

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 LHC ENTERPRISE LIMITED

LHC ENTERPRISE LIMITED is an(a) Active company incorporated on 04/06/2021 with the registered office located at Trust Headquarters St James's University Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TF. 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 LHC ENTERPRISE LIMITED?

toggle

LHC ENTERPRISE LIMITED is currently Active. It was registered on 04/06/2021 .

Where is LHC ENTERPRISE LIMITED located?

toggle

LHC ENTERPRISE LIMITED is registered at Trust Headquarters St James's University Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TF.

What does LHC ENTERPRISE LIMITED do?

toggle

LHC ENTERPRISE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for LHC ENTERPRISE LIMITED?

toggle

The latest filing was on 17/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.