LHG LIMITED

Register to unlock more data on OkredoRegister

LHG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647777

Incorporation date

07/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allendale Lamberts Lane, Great Tey, Colchester, Essex CO6 1APCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon14/05/2024
Change of details for Mr Ray Lesnik as a person with significant control on 2022-03-31
dot icon14/05/2024
Cessation of Miles Richard Heron as a person with significant control on 2022-03-31
dot icon14/05/2024
Cessation of Edward Justin Heron as a person with significant control on 2022-03-31
dot icon14/05/2024
Notification of Katherine Audrey Alexander Heron as a person with significant control on 2022-03-31
dot icon14/05/2024
Notification of Claudia Jessica Heron as a person with significant control on 2022-03-31
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-07 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon23/05/2022
Change of share class name or designation
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon16/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/03/2016
Registered office address changed from Roxwell House Stepfield Witham Essex CM8 3th to Allendale Lamberts Lane Great Tey Colchester Essex CO6 1AP on 2016-03-04
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon23/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon11/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Accounts for a small company made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Jeanette Lesnik on 2009-12-10
dot icon10/12/2009
Director's details changed for Miles Richard Heron on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Raymond Lesnik on 2009-12-10
dot icon10/12/2009
Director's details changed for Edward Justin Heron on 2009-12-10
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon10/03/2009
Capitals not rolled up
dot icon06/03/2009
Statement of rights attached to allotted shares
dot icon11/02/2009
Return made up to 07/12/08; full list of members
dot icon15/12/2008
Return made up to 07/12/07; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon24/04/2007
Return made up to 07/12/06; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-06-30
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Ad 03/03/06--------- £ si 18490@1=18490 £ ic 1/18491
dot icon19/12/2006
Particulars of contract relating to shares
dot icon19/12/2006
Nc inc already adjusted 03/03/06
dot icon17/10/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon16/12/2005
Secretary resigned
dot icon07/12/2005
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 icon-37.50 % *

* during past year

Cash in Bank

£252,031.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.32K
-
0.00
7.45K
-
2022
0
312.39K
-
0.00
403.24K
-
2023
0
163.79K
-
0.00
252.03K
-
2023
0
163.79K
-
0.00
252.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

163.79K £Descended-47.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.03K £Descended-37.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeanette Lesnik
Director
07/12/2005 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
07/12/2005 - 07/12/2005
6456
Heron, Edward Justin
Director
07/12/2005 - Present
3
Mr Miles Richard Heron
Director
07/12/2005 - Present
1
Lesnik, Raymond John
Director
07/12/2005 - Present
1

Persons with Significant Control

8
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 LHG LIMITED

LHG LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Allendale Lamberts Lane, Great Tey, Colchester, Essex CO6 1AP. There are currently 5 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 LHG LIMITED?

toggle

LHG LIMITED is currently Active. It was registered on 07/12/2005 .

Where is LHG LIMITED located?

toggle

LHG LIMITED is registered at Allendale Lamberts Lane, Great Tey, Colchester, Essex CO6 1AP.

What does LHG LIMITED do?

toggle

LHG LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LHG LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.