LHS (UK) LIMITED

Register to unlock more data on OkredoRegister

LHS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02469440

Incorporation date

12/02/1990

Size

Full

Contacts

Registered address

Registered address

Winnington Avenue, Northwich, Cheshire CW8 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1990)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon18/09/2025
Termination of appointment of Paul Rawding as a director on 2025-09-05
dot icon18/09/2025
Appointment of Mr per Lund as a director on 2025-09-05
dot icon25/07/2025
Full accounts made up to 2024-11-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon25/10/2024
Termination of appointment of Claire Thompson as a director on 2024-10-25
dot icon25/10/2024
Appointment of Mr Paul Rawding as a director on 2024-10-25
dot icon24/07/2024
Full accounts made up to 2023-11-30
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon10/08/2023
Full accounts made up to 2022-11-30
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon12/01/2023
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon14/12/2022
Termination of appointment of Paul Hey as a director on 2022-11-30
dot icon14/12/2022
Appointment of Ms Claire Thompson as a director on 2022-11-30
dot icon18/08/2022
Full accounts made up to 2021-11-30
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon03/02/2022
Termination of appointment of Wendy Annette Joyce as a secretary on 2022-01-18
dot icon03/02/2022
Appointment of Mr David Paul Lynham as a secretary on 2022-01-18
dot icon03/02/2022
Appointment of Ms Debra Jayne Hough as a director on 2022-01-01
dot icon03/02/2022
Termination of appointment of Eric Billette De Villemeur as a director on 2022-01-01
dot icon04/09/2021
Full accounts made up to 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon05/11/2020
Full accounts made up to 2019-11-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon05/11/2019
Notification of Ecolab Inc. as a person with significant control on 2016-11-03
dot icon05/11/2019
Cessation of Nalco Asia Holding Company Pte. Ltd as a person with significant control on 2016-11-03
dot icon02/09/2019
Full accounts made up to 2018-11-30
dot icon10/07/2019
Termination of appointment of Carl Richmond Lee as a director on 2019-06-28
dot icon10/07/2019
Termination of appointment of Paul Rawding as a director on 2019-06-28
dot icon10/07/2019
Appointment of Eric Billette De Villemeur as a director on 2019-06-28
dot icon10/07/2019
Appointment of Paul Hey as a director on 2019-06-28
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/01/2019
Termination of appointment of David Walker as a director on 2018-12-20
dot icon09/01/2019
Appointment of Paul Rawding as a director on 2018-12-20
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon10/10/2017
Appointment of David Walker as a director on 2017-10-05
dot icon09/10/2017
Termination of appointment of Andrew Arthur Partridge as a director on 2017-10-05
dot icon19/07/2017
Accounts for a small company made up to 2016-11-30
dot icon28/06/2017
Notification of Nalco Asia Holding Company Pte. Ltd as a person with significant control on 2016-11-03
dot icon28/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon19/10/2016
Statement by Directors
dot icon19/10/2016
Statement of capital on 2016-10-19
dot icon19/10/2016
Solvency Statement dated 13/10/16
dot icon19/10/2016
Resolutions
dot icon05/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/02/2014
Registered office address changed from 7Th Floor David Murray John Building, Swindon Wiltshire SN1 1NH on 2014-02-03
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/01/2013
Register(s) moved to registered inspection location
dot icon30/01/2013
Register inspection address has been changed
dot icon26/06/2012
Appointment of Mr Carl Richmond Lee as a director
dot icon26/06/2012
Appointment of Miss Wendy Annette Joyce as a secretary
dot icon25/06/2012
Termination of appointment of Peter Harvey as a director
dot icon25/06/2012
Termination of appointment of Peter Harvey as a secretary
dot icon01/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Peter Graham Crawford Harvey on 2010-01-25
dot icon25/01/2010
Director's details changed for Andrew Arthur Partridge on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Peter Graham Crawford Harvey on 2010-01-25
dot icon23/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/01/2009
Return made up to 24/01/09; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: 6TH floor david murray john building swindon wiltshire SN1 1NH
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon17/02/2007
Return made up to 24/01/07; full list of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon17/02/2006
Return made up to 24/01/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/02/2005
Return made up to 24/01/05; no change of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/02/2004
Return made up to 24/01/04; no change of members
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon11/06/2003
Auditor's resignation
dot icon29/05/2003
Secretary's particulars changed;director's particulars changed
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon13/02/2003
Return made up to 24/01/03; full list of members
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed
dot icon26/11/2002
Auditor's resignation
dot icon19/11/2002
Full accounts made up to 2001-12-31
dot icon14/11/2002
Director's particulars changed
dot icon09/10/2002
Director's particulars changed
dot icon27/03/2002
New director appointed
dot icon21/03/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
Registered office changed on 21/03/02 from: duke avenue stanley green estate cheadle hulme cheshire SK8 6RB
dot icon21/03/2002
Return made up to 24/01/02; full list of members
dot icon12/02/2002
New director appointed
dot icon09/11/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 24/01/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Full accounts made up to 1998-12-31
dot icon07/03/2000
Return made up to 24/01/00; full list of members
dot icon02/09/1999
Registered office changed on 02/09/99 from: globe works duke avenue stanley green trading es, cheadle cheshire SK8 6RB
dot icon05/02/1999
Return made up to 24/01/99; full list of members
dot icon14/01/1999
Declaration of assistance for shares acquisition
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Secretary resigned;director resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon06/01/1999
Memorandum and Articles of Association
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
Registered office changed on 06/01/99 from: nations house 103 wigmore street london W1H 9AB
dot icon06/01/1999
Memorandum and Articles of Association
dot icon04/01/1999
Certificate of change of name
dot icon08/12/1998
New director appointed
dot icon29/10/1998
Full accounts made up to 1997-12-28
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-29
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3,bedford square london WC1B 3RA
dot icon06/08/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon23/09/1996
Auditor's resignation
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon12/07/1995
Full accounts made up to 1995-01-01
dot icon10/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1994-01-02
dot icon10/08/1994
Director's particulars changed
dot icon01/03/1994
Director resigned
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon28/06/1993
Full accounts made up to 1993-01-03
dot icon21/02/1993
Return made up to 12/02/93; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon27/04/1992
Full accounts made up to 1991-12-29
dot icon17/02/1992
Return made up to 12/02/92; no change of members
dot icon18/12/1991
Certificate of reduction of share premium
dot icon12/12/1991
Court order
dot icon13/11/1991
Resolutions
dot icon26/07/1991
Memorandum and Articles of Association
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Resolutions
dot icon13/03/1991
Return made up to 12/02/91; full list of members
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon20/02/1991
Ad 23/02/90--------- £ si 98@1=98 £ ic 2000002/2000100
dot icon14/01/1991
Ad 19/12/90--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon03/01/1991
Nc inc already adjusted 18/12/90
dot icon03/01/1991
Resolutions
dot icon18/10/1990
Accounting reference date notified as 31/12
dot icon31/07/1990
Director's particulars changed
dot icon27/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Certificate of change of name
dot icon03/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Registered office changed on 03/04/90 from: 2 baches street london N1 6UB
dot icon27/03/1990
Memorandum and Articles of Association
dot icon22/03/1990
Memorandum and Articles of Association
dot icon13/03/1990
Certificate of change of name
dot icon13/03/1990
Resolutions
dot icon12/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Nicholas John Denis
Director
01/12/1998 - 04/01/2002
7
Pringle, Ronald John Lindsay
Director
04/01/2002 - 06/03/2006
8
Brown, John Allan
Director
24/06/1997 - 31/12/1998
28
Lee, Carl Richmond
Director
20/06/2012 - 28/06/2019
26
Blackaby, Paul Richard
Director
10/07/1997 - 04/01/2002
14

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

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 (UK) LIMITED

LHS (UK) LIMITED is an(a) Active company incorporated on 12/02/1990 with the registered office located at Winnington Avenue, Northwich, Cheshire CW8 4DX. 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 (UK) LIMITED?

toggle

LHS (UK) LIMITED is currently Active. It was registered on 12/02/1990 .

Where is LHS (UK) LIMITED located?

toggle

LHS (UK) LIMITED is registered at Winnington Avenue, Northwich, Cheshire CW8 4DX.

What does LHS (UK) LIMITED do?

toggle

LHS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LHS (UK) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.