LHG FM LIMITED

Register to unlock more data on OkredoRegister

LHG FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030433

Incorporation date

08/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Trull, Trull, Tetbury GL8 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon13/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-09-30
dot icon23/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/01/2023
Termination of appointment of Stephen Lance Sheridan as a secretary on 2023-01-31
dot icon31/01/2023
Appointment of Mr Richard Gordon Kelvin Hughes as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Stephen Lance Sheridan as a director on 2023-01-31
dot icon24/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury GL8 8SQ on 2020-09-02
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Appointment of Mr Stephen Lance Sheridan as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Richard Gordon Kelvin Hughes as a director on 2019-10-08
dot icon25/09/2019
Appointment of Mr Stephen Lance Sheridan as a secretary on 2019-09-24
dot icon25/09/2019
Termination of appointment of Mark Francis Sheardown as a director on 2019-09-24
dot icon25/09/2019
Termination of appointment of James Clifford Fairbairn as a secretary on 2019-09-24
dot icon06/07/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/04/2018
Termination of appointment of Ian Mcardle as a director on 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Termination of appointment of Paul Radcliffe as a director
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Richard Gordon Kelvin Hughes on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Mark Francis Sheardown on 2010-03-15
dot icon15/03/2010
Director's details changed for Ian Mcardle on 2010-03-15
dot icon15/03/2010
Director's details changed for Paul Radcliffe on 2010-03-15
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 08/03/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/12/2008
Director appointed ian mcardle
dot icon11/07/2008
Return made up to 08/03/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/07/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon10/04/2006
Return made up to 08/03/06; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon15/04/2005
Return made up to 08/03/05; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon24/08/2004
Accounts for a dormant company made up to 2003-08-31
dot icon14/04/2004
Return made up to 08/03/04; full list of members
dot icon23/10/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon18/09/2003
Ad 31/08/02--------- £ si 8@1
dot icon18/09/2003
Accounts for a dormant company made up to 2002-08-31
dot icon11/04/2003
Return made up to 08/03/03; full list of members
dot icon22/07/2002
Amended full accounts made up to 2001-08-31
dot icon29/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon08/04/2002
Return made up to 08/03/02; full list of members
dot icon24/12/2001
Registered office changed on 24/12/01 from: denman house 20 piccadilly london W1V 9PF
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon23/04/2001
Return made up to 08/03/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon12/06/2000
Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG
dot icon07/04/2000
Return made up to 08/03/00; full list of members
dot icon05/10/1999
Director resigned
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon29/03/1999
Return made up to 08/03/99; no change of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon19/06/1998
Certificate of change of name
dot icon25/03/1998
New secretary appointed
dot icon23/03/1998
Return made up to 08/03/98; no change of members
dot icon23/01/1998
Registered office changed on 23/01/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ
dot icon14/11/1997
New secretary appointed
dot icon14/05/1997
Return made up to 08/03/97; full list of members
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: messrs touche ross hill house little new street london EC4
dot icon08/01/1997
Accounts for a small company made up to 1996-08-31
dot icon12/08/1996
Accounting reference date extended from 31/03/96 to 31/08/96
dot icon18/03/1996
Return made up to 08/03/96; full list of members
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Registered office changed on 17/11/95 from: 8-10 new fetter lane london EC4A 1RS
dot icon26/05/1995
Certificate of change of name
dot icon25/05/1995
New secretary appointed;director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new director appointed
dot icon08/03/1995
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
30/09/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
376.93K
-
0.00
-
-
2022
0
376.93K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Stephen Lance
Director
08/10/2019 - 31/01/2023
22
Sheardown, Mark Francis
Director
18/09/2003 - 24/09/2019
47
Mcardle, Ian
Director
25/11/2008 - 31/03/2018
28
HALCO SECRETARIES LIMITED
Corporate Secretary
08/03/1995 - 19/05/1995
436
HALCO MANAGEMENT LIMITED
Nominee Director
08/03/1995 - 19/05/1995
174

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 LHG FM LIMITED

LHG FM LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at Trull, Trull, Tetbury GL8 8SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LHG FM LIMITED?

toggle

LHG FM LIMITED is currently Active. It was registered on 08/03/1995 .

Where is LHG FM LIMITED located?

toggle

LHG FM LIMITED is registered at Trull, Trull, Tetbury GL8 8SQ.

What does LHG FM LIMITED do?

toggle

LHG FM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LHG FM LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-08 with updates.