LHL INSTALLATIONS LTD

Register to unlock more data on OkredoRegister

LHL INSTALLATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09732313

Incorporation date

13/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Room 5 88a, High Street, Billericay CM12 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon03/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon23/11/2023
Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Room 5 88a High Street Billericay CM12 9BT on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon02/11/2021
Director's details changed for Rebecca Hollie French on 2021-10-28
dot icon02/11/2021
Change of details for Rebecca Hollie French as a person with significant control on 2021-05-05
dot icon02/11/2021
Director's details changed for Mr Andrew Robert Clark on 2021-10-28
dot icon02/11/2021
Change of details for Mr Andrew Robert Clark as a person with significant control on 2021-05-05
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon23/12/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon28/10/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon06/10/2017
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 2017-10-06
dot icon06/10/2017
Director's details changed for Rebecca Hollie French on 2016-10-31
dot icon06/10/2017
Director's details changed for Andrew Robert Clark on 2016-10-31
dot icon06/10/2017
Change of details for Rebecca Hollie French as a person with significant control on 2016-10-31
dot icon06/10/2017
Change of details for Andrew Robert Clark as a person with significant control on 2016-10-31
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon30/08/2016
Director's details changed for Rebecca Hollie French on 2016-02-08
dot icon30/08/2016
Director's details changed for Andrew Robert Clark on 2016-02-08
dot icon08/02/2016
Registered office address changed from 81 Lister Road Braintree Essex CM7 1XN United Kingdom to Manor Place Albert Road Braintree Essex CM7 3JE on 2016-02-08
dot icon13/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
343.00
-
0.00
-
-
2022
0
2.12K
-
0.00
-
-
2022
0
2.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended517.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Andrew Robert
Director
13/08/2015 - Present
6
French, Rebecca Hollie
Director
13/08/2015 - Present
1

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

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 LHL INSTALLATIONS LTD

LHL INSTALLATIONS LTD is an(a) Active company incorporated on 13/08/2015 with the registered office located at Room 5 88a, High Street, Billericay CM12 9BT. There are currently 2 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 LHL INSTALLATIONS LTD?

toggle

LHL INSTALLATIONS LTD is currently Active. It was registered on 13/08/2015 .

Where is LHL INSTALLATIONS LTD located?

toggle

LHL INSTALLATIONS LTD is registered at Room 5 88a, High Street, Billericay CM12 9BT.

What does LHL INSTALLATIONS LTD do?

toggle

LHL INSTALLATIONS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for LHL INSTALLATIONS LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-12 with updates.