LHE LIMITED

Register to unlock more data on OkredoRegister

LHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136493

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

38 Camden Road, Bexley DA5 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon02/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/01/2026
Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 38 Camden Road Bexley DA5 3NX on 2026-01-12
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/09/2024
Registered office address changed from 7 Chequers Parade London SE9 1DD England to 10a High Street Chislehurst BR7 5AN on 2024-09-16
dot icon13/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/09/2021
Registered office address changed from Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 7 Chequers Parade London SE9 1DD on 2021-09-21
dot icon14/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/11/2020
Change of details for Mr Benn William Wilson as a person with significant control on 2020-07-01
dot icon17/09/2020
Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2020-09-17
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/11/2016
Appointment of Pomfrey Accountants Ltd as a secretary on 2016-11-21
dot icon21/11/2016
Registered office address changed from First Floor, 69 High Street Rayleigh Essex SS6 7EJ to Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2016-11-21
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/10/2015
Previous accounting period extended from 2015-01-31 to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/10/2011
Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 2011-10-12
dot icon10/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Benn William Wilson on 2010-10-01
dot icon10/03/2011
Secretary's details changed for Geraldine Wilson on 2010-10-01
dot icon17/03/2010
Registered office address changed from 7 Nurstead Road Erith DA8 1LS United Kingdom on 2010-03-17
dot icon26/01/2010
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
30/04/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.78K
-
0.00
-
-
2022
1
4.56K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POMFREY CREED ACCOUNTANTS LTD
Corporate Secretary
21/11/2016 - 17/09/2020
250
Wilson, Benn William
Director
26/01/2010 - Present
5
Wilson, Geraldine
Secretary
26/01/2010 - Present
-

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 LHE LIMITED

LHE LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 38 Camden Road, Bexley DA5 3NX. 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 LHE LIMITED?

toggle

LHE LIMITED is currently Active. It was registered on 26/01/2010 .

Where is LHE LIMITED located?

toggle

LHE LIMITED is registered at 38 Camden Road, Bexley DA5 3NX.

What does LHE LIMITED do?

toggle

LHE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LHE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-21 with no updates.