LHL GROUP LIMITED

Register to unlock more data on OkredoRegister

LHL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549437

Incorporation date

31/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire YO23 1DECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon24/09/2025
Cancellation of shares. Statement of capital on 2025-08-22
dot icon24/09/2025
Purchase of own shares.
dot icon26/08/2025
Termination of appointment of Shaun Bennett as a director on 2025-07-04
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/05/2025
Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Regent's Court Princess Street Hull HU2 8BA
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon26/03/2025
Withdrawal of a person with significant control statement on 2025-03-26
dot icon26/03/2025
Notification of Richard John Hampshire as a person with significant control on 2017-05-01
dot icon04/02/2025
Director's details changed for Mr Shaun Bennett on 2025-02-04
dot icon04/02/2025
Director's details changed for Mr Daniel James Bower on 2025-01-17
dot icon04/02/2025
Director's details changed for Mr Richard John Hampshire on 2025-02-04
dot icon24/08/2024
Change of share class name or designation
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Particulars of variation of rights attached to shares
dot icon23/07/2024
Purchase of own shares.
dot icon23/07/2024
Cancellation of shares. Statement of capital on 2024-06-30
dot icon21/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon18/04/2024
Cancellation of shares. Statement of capital on 2024-03-31
dot icon18/04/2024
Purchase of own shares.
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-05
dot icon25/01/2024
Purchase of own shares.
dot icon06/12/2023
Purchase of own shares.
dot icon06/12/2023
Cancellation of shares. Statement of capital on 2023-11-15
dot icon07/11/2023
Purchase of own shares.
dot icon26/10/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon26/07/2023
Purchase of own shares.
dot icon19/07/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Purchase of own shares.
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon12/04/2023
Appointment of Mr Daniel James Bower as a director on 2023-04-06
dot icon12/04/2023
Appointment of Mr Richard Robert Brasnett as a director on 2023-04-06
dot icon10/02/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon10/02/2023
Purchase of own shares.
dot icon11/11/2022
Purchase of own shares.
dot icon11/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon11/11/2022
Purchase of own shares.
dot icon11/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon25/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon25/08/2022
Purchase of own shares.
dot icon23/08/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon23/08/2022
Purchase of own shares.
dot icon18/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/05/2022
Appointment of Mr Daniel James Bower as a secretary on 2022-05-17
dot icon04/02/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon04/02/2022
Purchase of own shares.
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-09-30
dot icon09/01/2022
Purchase of own shares.
dot icon25/10/2021
Termination of appointment of Matthew James Ward as a director on 2021-10-17
dot icon25/10/2021
Termination of appointment of Christopher Norman Waters as a director on 2021-10-25
dot icon14/10/2021
Appointment of Mr Shaun Bennett as a director on 2021-09-16
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon13/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon04/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon06/09/2021
Purchase of own shares.
dot icon10/05/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon10/05/2021
Purchase of own shares.
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-01-06
dot icon23/02/2021
Purchase of own shares.
dot icon11/02/2021
Purchase of own shares.
dot icon01/02/2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon16/12/2020
Cancellation of shares. Statement of capital on 2020-10-31
dot icon22/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon07/07/2020
Registration of charge 055494370002, created on 2020-07-02
dot icon01/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Termination of appointment of John Maurice Denton as a director on 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon19/08/2019
Particulars of variation of rights attached to shares
dot icon19/08/2019
Resolutions
dot icon19/08/2019
Cancellation of shares. Statement of capital on 2019-07-25
dot icon19/08/2019
Purchase of own shares.
dot icon22/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Resolutions
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon14/06/2017
Cancellation of shares. Statement of capital on 2017-05-01
dot icon14/06/2017
Purchase of own shares.
dot icon07/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2017
Termination of appointment of Paul Batchelor as a director on 2016-08-31
dot icon07/03/2017
Cancellation of shares. Statement of capital on 2017-02-01
dot icon07/03/2017
Purchase of own shares.
dot icon22/12/2016
Memorandum and Articles of Association
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-11-01
dot icon14/12/2016
Purchase of own shares.
dot icon07/12/2016
Memorandum and Articles of Association
dot icon21/11/2016
Cancellation of shares. Statement of capital on 2016-08-31
dot icon21/11/2016
Purchase of own shares.
dot icon09/11/2016
Resolutions
dot icon01/11/2016
Particulars of variation of rights attached to shares
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/09/2016
Cancellation of shares. Statement of capital on 2016-05-19
dot icon04/08/2016
Change of share class name or designation
dot icon04/08/2016
Purchase of own shares.
dot icon01/08/2016
Statement of company's objects
dot icon01/08/2016
Resolutions
dot icon20/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Colin Linley as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr John Maurice Denton on 2012-08-01
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Matthew James Ward on 2011-04-15
dot icon27/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Termination of appointment of Kenneth Hawley as a director
dot icon05/01/2011
Registered office address changed from 2 Marsden Park, Clifton Moorgate York North Yorkshire YO30 4WX on 2011-01-05
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Matthew Ward on 2010-08-31
dot icon07/09/2010
Director's details changed for Paul Batchelor on 2010-08-31
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon09/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/10/2007
Return made up to 31/08/07; full list of members
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/06/2007
Particulars of contract relating to shares
dot icon01/06/2007
Ad 15/01/07--------- £ si 2716@1=2716 £ ic 1544/4260
dot icon01/06/2007
Ad 15/01/07--------- £ si 4@1=4 £ ic 1540/1544
dot icon29/01/2007
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon17/10/2006
Return made up to 31/08/06; full list of members
dot icon26/01/2006
New director appointed
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 10@1=10 £ ic 1531/1541
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 400@1=400 £ ic 1131/1531
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 10@1=10 £ ic 1121/1131
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 400@1=400 £ ic 721/1121
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 100@1=100 £ ic 621/721
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 10@1=10 £ ic 611/621
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 10@1=10 £ ic 601/611
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 300@1=300 £ ic 301/601
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 31/10/05--------- £ si 300@1=300 £ ic 1/301
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon23/11/2005
Particulars of mortgage/charge
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

32
2022
change arrow icon+154.21 % *

* during past year

Cash in Bank

£245,898.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
167.68K
-
0.00
96.73K
-
2022
32
181.00K
-
0.00
245.90K
-
2022
32
181.00K
-
0.00
245.90K
-

Employees

2022

Employees

32 Descended-3 % *

Net Assets(GBP)

181.00K £Ascended7.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.90K £Ascended154.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
31/08/2005 - 31/08/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
31/08/2005 - 31/08/2005
12820
Denton, John Maurice
Director
31/08/2005 - 31/10/2019
8
Hampshire, Richard John
Director
31/08/2005 - Present
7
Hawley, Kenneth Edward
Director
01/09/2005 - 01/01/2011
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LHL GROUP LIMITED

LHL GROUP LIMITED is an(a) Active company incorporated on 31/08/2005 with the registered office located at Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire YO23 1DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of LHL GROUP LIMITED?

toggle

LHL GROUP LIMITED is currently Active. It was registered on 31/08/2005 .

Where is LHL GROUP LIMITED located?

toggle

LHL GROUP LIMITED is registered at Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire YO23 1DE.

What does LHL GROUP LIMITED do?

toggle

LHL GROUP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does LHL GROUP LIMITED have?

toggle

LHL GROUP LIMITED had 32 employees in 2022.

What is the latest filing for LHL GROUP LIMITED?

toggle

The latest filing was on 24/09/2025: Cancellation of shares. Statement of capital on 2025-08-22.