LHS REZ LIMITED

Register to unlock more data on OkredoRegister

LHS REZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01940005

Incorporation date

16/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Holborn Gate, 330 High Holborn, London WC1V 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon22/06/2023
Secretary's details changed for New Quadrant Trust Corporation Limited on 2023-06-22
dot icon22/06/2023
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2023-06-22
dot icon01/06/2023
Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 2023-06-01
dot icon01/06/2023
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2023-06-01
dot icon01/06/2023
Director's details changed for New Quadrant Trust Corporation Limited on 2023-06-01
dot icon24/05/2023
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2023-05-22
dot icon24/05/2023
Secretary's details changed for New Quadrant Trust Corporation Limited on 2023-05-22
dot icon24/05/2023
Director's details changed for New Quadrant Trust Corporation Limited on 2023-05-22
dot icon18/05/2023
Registered office address changed from 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 2023-05-18
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/04/2021
Appointment of Mr Robert Smeath as a director on 2021-04-26
dot icon23/04/2021
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2021-04-19
dot icon21/04/2021
Director's details changed for New Quadrant Trust Corporation Limited on 2021-04-19
dot icon21/04/2021
Secretary's details changed for New Quadrant Trust Corporation Limited on 2021-04-19
dot icon21/04/2021
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG on 2021-04-21
dot icon21/04/2021
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2021-04-19
dot icon01/04/2021
Cessation of Christopher John Thomson as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Christopher John Thomson as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Philip Urmston as a director on 2021-03-31
dot icon22/03/2021
Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 5 Chancery Lane London WC2A 1LG on 2021-03-22
dot icon22/03/2021
Termination of appointment of Lee Marcus Warburton as a secretary on 2021-03-22
dot icon22/03/2021
Appointment of New Quadrant Trust Corporation Limited as a secretary on 2021-03-22
dot icon03/03/2021
Statement of capital on 2021-03-03
dot icon17/02/2021
Solvency Statement dated 04/02/21
dot icon17/02/2021
Resolutions
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-08-21
dot icon24/08/2020
Resolutions
dot icon23/08/2020
Appointment of Mr Lee Marcus Warburton as a secretary on 2020-08-21
dot icon27/07/2020
Appointment of New Quadrant Trust Corporation Limited as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Christopher John Thomson as a secretary on 2020-07-27
dot icon20/03/2020
Satisfaction of charge 10 in full
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon23/09/2019
Termination of appointment of Jeffrey Holmes Riley as a director on 2019-09-23
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Satisfaction of charge 6 in full
dot icon05/07/2013
Satisfaction of charge 8 in full
dot icon05/07/2013
Satisfaction of charge 7 in full
dot icon05/07/2013
Satisfaction of charge 9 in full
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Philip Urmston as a director
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon07/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Return made up to 16/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon27/08/2005
Particulars of mortgage/charge
dot icon15/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon11/10/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon23/07/2004
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon06/03/2004
New secretary appointed
dot icon06/03/2004
Secretary resigned
dot icon24/12/2003
Certificate of change of name
dot icon05/11/2003
Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 16/10/03; full list of members
dot icon14/08/2003
Director resigned
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Return made up to 16/10/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Certificate of change of name
dot icon23/10/2000
Return made up to 16/10/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Certificate of change of name
dot icon10/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon08/05/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon29/12/1998
Return made up to 16/10/98; full list of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon01/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon02/04/1998
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon06/11/1997
Return made up to 16/10/97; no change of members
dot icon20/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Ad 26/06/97--------- £ si 999000@1=999000 £ ic 1000/1000000
dot icon28/07/1997
Resolutions
dot icon28/07/1997
£ nc 1000/991000 26/06/97
dot icon10/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/06/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon16/01/1997
Certificate of change of name
dot icon24/10/1996
Return made up to 16/10/96; no change of members
dot icon26/05/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Resolutions
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Director's particulars changed
dot icon17/10/1995
Return made up to 16/10/95; full list of members
dot icon13/10/1994
Return made up to 16/10/94; no change of members
dot icon04/10/1994
Secretary resigned
dot icon04/10/1994
New secretary appointed;director resigned
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon13/10/1993
Return made up to 16/10/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Return made up to 16/10/92; full list of members
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Declaration of satisfaction of mortgage/charge
dot icon22/11/1991
Return made up to 16/10/91; no change of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon02/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Accounting reference date extended from 30/06 to 31/12
dot icon08/12/1989
Full accounts made up to 1989-06-30
dot icon05/12/1989
Return made up to 16/10/89; full list of members
dot icon06/03/1989
Return made up to 16/10/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-06-30
dot icon01/03/1988
Full accounts made up to 1987-06-30
dot icon23/11/1987
Return made up to 16/07/87; full list of members
dot icon18/11/1987
Accounts made up to 1986-09-30
dot icon18/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1987
Return made up to 16/08/86; full list of members
dot icon07/10/1987
Director resigned;new director appointed
dot icon20/08/1987
Director resigned
dot icon16/07/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon13/03/1987
New director appointed
dot icon30/09/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-20.52 % *

* during past year

Cash in Bank

£18,784.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.02K
-
0.00
23.63K
-
2022
2
18.17K
-
0.00
18.78K
-
2022
2
18.17K
-
0.00
18.78K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

18.17K £Descended-21.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.78K £Descended-20.52 % *

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
NEW QUADRANT TRUST CORPORATION LIMITED
Corporate Director
27/07/2020 - Present
19
NEW QUADRANT TRUST CORPORATION LIMITED
Corporate Secretary
22/03/2021 - Present
19
Smeath, Robert
Director
26/04/2021 - Present
6

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LHS REZ LIMITED

LHS REZ LIMITED is an(a) Dissolved company incorporated on 16/08/1985 with the registered office located at 1st Floor Holborn Gate, 330 High Holborn, London WC1V 7PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LHS REZ LIMITED?

toggle

LHS REZ LIMITED is currently Dissolved. It was registered on 16/08/1985 and dissolved on 26/12/2023.

Where is LHS REZ LIMITED located?

toggle

LHS REZ LIMITED is registered at 1st Floor Holborn Gate, 330 High Holborn, London WC1V 7PP.

What does LHS REZ LIMITED do?

toggle

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

How many employees does LHS REZ LIMITED have?

toggle

LHS REZ LIMITED had 2 employees in 2022.

What is the latest filing for LHS REZ LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.