LHS AND SONS LIMITED

Register to unlock more data on OkredoRegister

LHS AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05643949

Incorporation date

05/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Hill House, 210 Upper Richmond Road, London SW15 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon21/09/2021
Dissolution deferment
dot icon20/09/2021
Completion of winding up
dot icon17/02/2020
Order of court to wind up
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/06/2019
Registered office address changed from 62 Imperial Road Feltham TW14 8AZ England to Hill House 210 Upper Richmond Road London SW15 6NP on 2019-06-08
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Registered office address changed from C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS England to 62 Imperial Road Feltham TW14 8AZ on 2018-03-09
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon03/11/2017
Director's details changed for Lee Henry on 2017-11-03
dot icon03/11/2017
Termination of appointment of Stephen Brown as a secretary on 2017-11-01
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/12/2016
Register inspection address has been changed from 4 Puckshott Way Haslemere Surrey GU27 1EH United Kingdom to C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Registered office address changed from 62 Imperial Road Feltham Middlesex TW14 8AZ to C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS on 2016-09-21
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/12/2015
Register(s) moved to registered office address 62 Imperial Road Feltham Middlesex TW14 8AZ
dot icon11/03/2015
Registered office address changed from , 151 Boyn Valley Road, Maidenhead, Berkshire, SL6 4DT to 62 Imperial Road Feltham Middlesex TW14 8AZ on 2015-03-11
dot icon04/03/2015
Termination of appointment of Frederick Heinz as a director on 2014-01-01
dot icon04/03/2015
Appointment of Lee Henry as a director on 2014-01-01
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/05/2014
Certificate of change of name
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Registered office address changed from , 39 Warren Road, Farncombe, Surrey, GU7 3SH on 2014-03-07
dot icon29/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Registered office address changed from , 4 Puckshott Way, Haslemere, Surrey, GU27 1EH, United Kingdom on 2013-05-17
dot icon29/03/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/03/2013
Register inspection address has been changed from C/O Stanley William Barker 6 Churchill Close Eastbourne East Sussex BN20 8AJ England
dot icon25/03/2013
Registered office address changed from , Hill House Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom on 2013-03-25
dot icon25/02/2013
Appointment of Mr Frederick Heinz as a director
dot icon25/02/2013
Termination of appointment of Lee Sharkey as a director
dot icon25/02/2013
Termination of appointment of Lee Henry as a director
dot icon25/02/2013
Termination of appointment of Frederick Heinz as a director
dot icon24/10/2012
Registered office address changed from , 42 Grotto Road, Weybridge, Surrey, KT13 8PL, United Kingdom on 2012-10-24
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Appointment of Lee Leonard Charles Sharkey as a director
dot icon24/05/2012
Certificate of change of name
dot icon23/05/2012
Appointment of Frederick Heinz as a director
dot icon23/05/2012
Registered office address changed from , 210 Upper Richmond Road, London, SW15 6NP, United Kingdom on 2012-05-23
dot icon24/01/2012
Registered office address changed from , 6 Churchill Close, Eastbourne, East Sussex, BN20 8AJ on 2012-01-24
dot icon17/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon18/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon16/10/2009
Director's details changed for Lee Henry Sharkey on 2009-10-09
dot icon14/10/2009
Termination of appointment of Stanley Barker as a secretary
dot icon23/06/2009
Return made up to 05/12/08; full list of members
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Return made up to 05/12/07; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Registered office changed on 17/12/07 from: 35 firs avenue, london, N11 3NE
dot icon17/12/2007
Secretary resigned
dot icon13/12/2007
Return made up to 05/12/06; full list of members
dot icon14/08/2007
First Gazette notice for compulsory strike-off
dot icon19/06/2007
Registered office changed on 19/06/07 from: eagle house, lynch borough road passfield, liphook, hants GU30 7SB
dot icon12/03/2007
Director's particulars changed
dot icon17/05/2006
Registered office changed on 17/05/06 from: 18 slyfield court, slyfield, guildford, surrey, GU1 1RJ
dot icon19/04/2006
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon05/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
05/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Henry
Director
05/12/2005 - 23/05/2012
2
Sharkey, Lee Henry
Director
01/01/2014 - Present
14
Brown, Stephen
Secretary
01/12/2007 - 01/11/2017
-
Heinz, Frederick
Director
23/05/2012 - 23/05/2012
-
Heinz, Frederick
Director
23/05/2012 - 01/01/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LHS AND SONS LIMITED

LHS AND SONS LIMITED is an(a) Liquidation company incorporated on 05/12/2005 with the registered office located at Hill House, 210 Upper Richmond Road, London SW15 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LHS AND SONS LIMITED?

toggle

LHS AND SONS LIMITED is currently Liquidation. It was registered on 05/12/2005 .

Where is LHS AND SONS LIMITED located?

toggle

LHS AND SONS LIMITED is registered at Hill House, 210 Upper Richmond Road, London SW15 6NP.

What does LHS AND SONS LIMITED do?

toggle

LHS AND SONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LHS AND SONS LIMITED?

toggle

The latest filing was on 21/09/2021: Dissolution deferment.