LHR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LHR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144053

Incorporation date

08/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1996)
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Solvency Statement dated 16/02/26
dot icon24/02/2026
Statement by Directors
dot icon24/02/2026
Statement of capital on 2026-02-24
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Satisfaction of charge 031440530024 in full
dot icon11/12/2025
Satisfaction of charge 031440530027 in full
dot icon11/12/2025
Satisfaction of charge 031440530028 in full
dot icon11/12/2025
Satisfaction of charge 031440530029 in full
dot icon11/12/2025
Satisfaction of charge 031440530030 in full
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/01/2025
Termination of appointment of Antony Peter Di-Lorenzo as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Antony Peter Di-Lorenzo as a secretary on 2025-01-09
dot icon09/01/2025
Appointment of Mr Neil Andrew Robertson as a secretary on 2025-01-09
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Director's details changed for Antony Peter Di-Lorenzo on 2023-05-24
dot icon05/06/2023
Secretary's details changed for Antony Peter Di-Lorenzo on 2023-05-24
dot icon14/02/2023
Cessation of Lhr Investments Group Ltd as a person with significant control on 2022-03-07
dot icon14/02/2023
Change of details for Tj Investment Property Ltd as a person with significant control on 2022-03-07
dot icon14/02/2023
Confirmation statement made on 2023-01-07 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Resolutions
dot icon08/03/2022
Satisfaction of charge 031440530025 in full
dot icon08/03/2022
Satisfaction of charge 031440530026 in full
dot icon07/03/2022
Appointment of Tracey Di-Lorenzo as a director on 2022-03-07
dot icon07/03/2022
Appointment of Ms Juliet Caroline Humphreys as a director on 2022-03-07
dot icon07/03/2022
Notification of Tj Investment Property Ltd as a person with significant control on 2022-03-07
dot icon07/03/2022
Notification of Lhr Investments Group Ltd as a person with significant control on 2022-03-04
dot icon07/03/2022
Cessation of Neil Andrew Robertson as a person with significant control on 2022-03-04
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Satisfaction of charge 17 in full
dot icon02/06/2021
Satisfaction of charge 15 in full
dot icon02/06/2021
Satisfaction of charge 18 in full
dot icon02/06/2021
Satisfaction of charge 19 in full
dot icon02/06/2021
Satisfaction of charge 20 in full
dot icon02/06/2021
Satisfaction of charge 16 in full
dot icon02/06/2021
Satisfaction of charge 21 in full
dot icon02/06/2021
Satisfaction of charge 22 in full
dot icon02/06/2021
Satisfaction of charge 23 in full
dot icon15/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon15/02/2021
Secretary's details changed for Antony Peter Di-Lorenzo on 2021-01-05
dot icon15/02/2021
Director's details changed for Antony Peter Di-Lorenzo on 2021-01-05
dot icon15/02/2021
Director's details changed for Antony Peter Di-Lorenzo on 2021-01-05
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon02/02/2017
Secretary's details changed for Antony Peter Di-Lorenzo on 2017-01-31
dot icon02/02/2017
Director's details changed for Antony Peter Di-Lorenzo on 2017-01-31
dot icon02/02/2017
Director's details changed for Antony Peter Di-Lorenzo on 2017-01-31
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Registration of a charge
dot icon06/04/2016
Duplicate mortgage certificate charge no:1
dot icon06/04/2016
Duplicate mortgage certificate charge no:1
dot icon26/03/2016
Registration of charge 031440530030, created on 2016-03-22
dot icon26/03/2016
Registration of charge 031440530029, created on 2016-03-22
dot icon11/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary on 2015-01-01
dot icon28/01/2015
Registration of charge 031440530028, created on 2015-01-09
dot icon14/01/2015
Registration of charge 031440530027, created on 2015-01-09
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Registration of charge 031440530026, created on 2014-08-05
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Registration of charge 031440530025
dot icon15/06/2013
Registration of charge 031440530024
dot icon13/06/2013
Satisfaction of charge 8 in full
dot icon30/05/2013
Satisfaction of charge 3 in full
dot icon30/05/2013
Satisfaction of charge 11 in full
dot icon30/05/2013
Satisfaction of charge 6 in full
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon30/05/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Satisfaction of charge 13 in full
dot icon30/05/2013
Satisfaction of charge 12 in full
dot icon30/05/2013
Satisfaction of charge 7 in full
dot icon30/05/2013
Satisfaction of charge 9 in full
dot icon30/05/2013
Satisfaction of charge 10 in full
dot icon15/05/2013
Satisfaction of charge 14 in full
dot icon15/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon13/01/2012
Director's details changed for Antony Peter Di-Lorenzo on 2011-03-23
dot icon13/01/2012
Secretary's details changed for Antony Peter Di-Lorenzo on 2011-03-23
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 2011-08-19
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Neil Robertson on 2009-10-01
dot icon26/01/2010
Director's details changed for Antony Peter Di-Lorenzo on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Richard Freeman & Co Secretaries Limited on 2009-10-01
dot icon26/01/2010
Director's details changed for Martin Charles Humphreys on 2009-10-01
dot icon01/04/2009
Director's change of particulars / neil robertson / 01/04/2009
dot icon16/01/2009
Return made up to 07/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 07/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Registered office changed on 27/12/07 from: argon house argon mews fulham broadway london SW6 1BJ
dot icon06/03/2007
Return made up to 07/01/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 07/01/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 07/01/05; full list of members
dot icon09/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/02/2004
Return made up to 08/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 08/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 08/01/02; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon03/04/2001
Return made up to 08/01/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 08/01/00; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 08/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon28/04/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 08/01/98; no change of members
dot icon05/01/1998
New secretary appointed
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon14/10/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
Particulars of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Return made up to 08/01/97; full list of members
dot icon17/01/1997
Particulars of mortgage/charge
dot icon27/12/1996
Ad 19/11/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/12/1996
Particulars of mortgage/charge
dot icon27/10/1996
New director appointed
dot icon12/09/1996
Particulars of mortgage/charge
dot icon01/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon22/04/1996
Accounting reference date notified as 31/03
dot icon22/04/1996
Registered office changed on 22/04/96 from: the old school 51 princes road weybridge surrey KT13 9DA
dot icon17/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1996
New director appointed
dot icon08/01/1996
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+686.88 % *

* during past year

Cash in Bank

£424,939.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.86M
-
0.00
203.18K
-
2022
0
2.00M
-
0.00
54.00K
-
2023
0
1.97M
-
0.00
424.94K
-
2023
0
1.97M
-
0.00
424.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.97M £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.94K £Ascended686.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey Di-Lorenzo
Director
07/03/2022 - Present
3
WHITE HOUSE SECRETARIES LIMITED
Corporate Director
08/01/1996 - 09/01/1996
47
WHITE HOUSE SECRETARIES LIMITED
Corporate Secretary
08/01/1996 - 09/01/1996
47
Robertson, Neil Andrew
Director
14/10/1996 - Present
6
Di-Lorenzo, Antony Peter
Director
09/01/1996 - 09/01/2025
6

Persons with Significant Control

5
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 LHR INVESTMENTS LIMITED

LHR INVESTMENTS LIMITED is an(a) Active company incorporated on 08/01/1996 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. 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 LHR INVESTMENTS LIMITED?

toggle

LHR INVESTMENTS LIMITED is currently Active. It was registered on 08/01/1996 .

Where is LHR INVESTMENTS LIMITED located?

toggle

LHR INVESTMENTS LIMITED is registered at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does LHR INVESTMENTS LIMITED do?

toggle

LHR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LHR INVESTMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Resolutions.