LHS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LHS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323820

Incorporation date

25/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hollings Mill Farm, Stanbury, Keighley, West Yorkshire BD22 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon26/01/2026
Director's details changed for Mrs Caroline Elizabeth Heseltine on 2026-01-26
dot icon26/01/2026
Secretary's details changed for Caroline Elizabeth Heseltine on 2026-01-26
dot icon26/01/2026
Secretary's details changed for Mr William Robert Heseltine on 2026-01-26
dot icon26/12/2025
Change of details for Mrs Caroline Elizabeth Heseltine as a person with significant control on 2025-10-31
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Satisfaction of charge 7 in full
dot icon27/11/2025
Satisfaction of charge 6 in full
dot icon27/11/2025
Satisfaction of charge 5 in full
dot icon27/11/2025
Satisfaction of charge 4 in full
dot icon21/11/2025
All of the property or undertaking has been released from charge 1
dot icon02/11/2025
Registered office address changed from C/O Langber Farm Cam Lane Thornton-in-Craven Skipton North Yorkshire BD23 3SY England to Hollings Mill Farm Stanbury Keighley West Yorkshire BD22 0EU on 2025-11-02
dot icon02/11/2025
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/02/2024
Appointment of Mr William Robert Heseltine as a secretary on 2024-02-13
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon14/02/2023
Cessation of Robert James Heseltine as a person with significant control on 2022-10-18
dot icon14/02/2023
Change of details for Mrs Caroline Elizabeth Heseltine as a person with significant control on 2022-10-18
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Appointment of Mrs Caroline Elizabeth Heseltine as a director on 2022-10-18
dot icon20/10/2022
Termination of appointment of Robert James Heseltine as a director on 2022-10-18
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon01/06/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/01/2016
Registered office address changed from C/O C/O Messrs Heseltines Ltd Junction of Canal Road & Stanley Road Bradford West Yorkshire BD2 1AR to C/O Langber Farm Cam Lane Thornton-in-Craven Skipton North Yorkshire BD23 3SY on 2016-01-29
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon15/03/2012
Registered office address changed from C/O Messrs L H S Units Ltd Junction of Canal Road & Stanley Road Bradford BD2 1AR on 2012-03-15
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 17/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 17/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 17/02/07; full list of members
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 17/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 17/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 17/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 17/02/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 17/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 17/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/03/1999
Return made up to 25/02/99; no change of members
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
New secretary appointed
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Secretary resigned
dot icon11/05/1998
Return made up to 25/02/98; full list of members
dot icon02/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon06/05/1997
Memorandum and Articles of Association
dot icon11/04/1997
Certificate of change of name
dot icon10/04/1997
Registered office changed on 10/04/97 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon10/04/1997
Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon25/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
642.74K
-
0.00
3.28K
-
2022
0
643.87K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heseltine, Caroline Elizabeth
Director
18/10/2022 - Present
1
Heseltine, William Robert
Secretary
13/02/2024 - Present
-
Heseltine, Caroline Elizabeth
Secretary
14/10/1998 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LHS PROPERTIES LIMITED

LHS PROPERTIES LIMITED is an(a) Active company incorporated on 25/02/1997 with the registered office located at Hollings Mill Farm, Stanbury, Keighley, West Yorkshire BD22 0EU. There are currently 3 active directors 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 PROPERTIES LIMITED?

toggle

LHS PROPERTIES LIMITED is currently Active. It was registered on 25/02/1997 .

Where is LHS PROPERTIES LIMITED located?

toggle

LHS PROPERTIES LIMITED is registered at Hollings Mill Farm, Stanbury, Keighley, West Yorkshire BD22 0EU.

What does LHS PROPERTIES LIMITED do?

toggle

LHS PROPERTIES 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 LHS PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.