LHP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LHP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC556001

Incorporation date

30/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon09/04/2026
Notice of extension of period of Administration
dot icon10/12/2025
Administrator's progress report
dot icon21/07/2025
Notice of Administrator's proposal
dot icon21/07/2025
Approval of administrator’s proposals
dot icon14/05/2025
Appointment of an administrator
dot icon14/05/2025
Termination of appointment of provisional liquidator in a winding-up by the court
dot icon07/04/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon28/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
Confirmation statement made on 2024-02-21 with updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/06/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Registered office address changed from 12 Seamore Street 1/L Largs KA30 9AP Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2021-12-06
dot icon25/11/2021
Termination of appointment of provisional liquidator in a winding-up by the court
dot icon04/11/2021
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/07/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon01/04/2021
Registered office address changed from 51 Clydesdale Street Hamilton ML3 0DD Scotland to 12 Seamore Street 1/L Largs KA30 9AP on 2021-04-01
dot icon16/07/2020
Confirmation statement made on 2020-04-23 with updates
dot icon16/07/2020
Cessation of Raffiq Robert Abdul Jalil as a person with significant control on 2020-04-23
dot icon03/07/2020
Termination of appointment of Raffiq Robert Abdul Jalil as a director on 2020-04-23
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/02/2020
Appointment of Mr Raffiq Robert Abdul Jalil as a director on 2020-02-01
dot icon12/02/2020
Termination of appointment of Raffiq Jalil as a director on 2020-02-01
dot icon12/02/2020
Appointment of Mrs Kate Elizabeth Jalil as a director on 2020-02-01
dot icon10/02/2020
Registration of charge SC5560010045, created on 2020-02-07
dot icon10/02/2020
Registration of charge SC5560010046, created on 2020-02-07
dot icon10/02/2020
Registration of charge SC5560010044, created on 2020-02-07
dot icon10/02/2020
Registration of charge SC5560010043, created on 2020-02-07
dot icon10/01/2020
Registration of charge SC5560010042, created on 2020-01-08
dot icon03/01/2020
Registration of charge SC5560010033, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010034, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010036, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010035, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010037, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010038, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010041, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010040, created on 2019-12-23
dot icon03/01/2020
Registration of charge SC5560010039, created on 2019-12-23
dot icon19/12/2019
Registration of charge SC5560010032, created on 2019-12-18
dot icon28/11/2019
Registration of charge SC5560010029, created on 2019-11-27
dot icon28/11/2019
Registration of charge SC5560010031, created on 2019-11-27
dot icon28/11/2019
Registration of charge SC5560010030, created on 2019-11-27
dot icon26/11/2019
Micro company accounts made up to 2019-01-31
dot icon25/11/2019
Registration of charge SC5560010028, created on 2019-11-22
dot icon25/10/2019
Registration of charge SC5560010027, created on 2019-10-24
dot icon17/10/2019
Registration of charge SC5560010025, created on 2019-10-16
dot icon17/10/2019
Registration of charge SC5560010024, created on 2019-10-16
dot icon17/10/2019
Registration of charge SC5560010026, created on 2019-10-16
dot icon18/09/2019
Registration of charge SC5560010022, created on 2019-09-17
dot icon18/09/2019
Registration of charge SC5560010023, created on 2019-09-17
dot icon05/09/2019
Registration of charge SC5560010021, created on 2019-09-04
dot icon30/08/2019
Registration of charge SC5560010020, created on 2019-08-20
dot icon02/08/2019
Registration of charge SC5560010017, created on 2019-07-31
dot icon02/08/2019
Registration of charge SC5560010018, created on 2019-07-31
dot icon02/08/2019
Registration of charge SC5560010019, created on 2019-07-31
dot icon09/07/2019
Registration of charge SC5560010016, created on 2019-07-05
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon31/05/2019
Registration of charge SC5560010015, created on 2019-05-23
dot icon30/04/2019
Registration of charge SC5560010014, created on 2019-04-19
dot icon27/04/2019
Registration of charge SC5560010011, created on 2019-04-19
dot icon27/04/2019
Registration of charge SC5560010012, created on 2019-04-19
dot icon27/04/2019
Registration of charge SC5560010013, created on 2019-04-19
dot icon06/04/2019
Registration of charge SC5560010010, created on 2019-04-04
dot icon06/04/2019
Registration of charge SC5560010009, created on 2019-04-04
dot icon22/03/2019
Registration of charge SC5560010008, created on 2019-03-13
dot icon20/03/2019
Registration of charge SC5560010007, created on 2019-03-13
dot icon15/03/2019
Registration of charge SC5560010006, created on 2019-03-13
dot icon12/03/2019
Registration of charge SC5560010005, created on 2019-03-06
dot icon26/02/2019
Change of details for Raffiq Robert Abdul Jalil as a person with significant control on 2018-05-01
dot icon26/02/2019
Change of details for Kate Elizabeth Jalil as a person with significant control on 2018-05-01
dot icon22/02/2019
Registration of charge SC5560010004, created on 2019-02-20
dot icon01/02/2019
Cessation of Adam Simpson as a person with significant control on 2018-12-01
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon18/01/2019
Registration of charge SC5560010003, created on 2019-01-14
dot icon12/01/2019
Registration of charge SC5560010002, created on 2019-01-08
dot icon09/01/2019
Registration of charge SC5560010001, created on 2019-01-07
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/07/2018
Termination of appointment of Adam Simpson as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Raffiq Jalil as a director on 2018-07-25
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
Registered office address changed from Unit 10, Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland to 51 Clydesdale Street Hamilton ML3 0DD on 2018-06-19
dot icon19/06/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Director's details changed for Mr Adam Simpson on 2018-02-14
dot icon02/02/2018
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 10, Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on 2018-02-02
dot icon30/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-53.61 % *

* during past year

Cash in Bank

£3,455.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.29K
-
0.00
7.45K
-
2022
1
191.82K
-
0.00
3.46K
-
2022
1
191.82K
-
0.00
3.46K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

191.82K £Ascended34.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46K £Descended-53.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jalil, Raffiq
Director
25/07/2018 - 01/02/2020
2
Simpson, Adam
Director
30/01/2017 - 25/07/2018
5
Mr Raffiq Robert Abdul Jalil
Director
01/02/2020 - 23/04/2020
5
Jalil, Kate Elizabeth
Director
01/02/2020 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LHP SOLUTIONS LIMITED

LHP SOLUTIONS LIMITED is an(a) In Administration company incorporated on 30/01/2017 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LHP SOLUTIONS LIMITED?

toggle

LHP SOLUTIONS LIMITED is currently In Administration. It was registered on 30/01/2017 .

Where is LHP SOLUTIONS LIMITED located?

toggle

LHP SOLUTIONS LIMITED is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does LHP SOLUTIONS LIMITED do?

toggle

LHP SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LHP SOLUTIONS LIMITED have?

toggle

LHP SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for LHP SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Notice of extension of period of Administration.