LHSL 1 LIMITED

Register to unlock more data on OkredoRegister

LHSL 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC592846

Incorporation date

28/03/2018

Size

Group

Contacts

Registered address

Registered address

Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon09/10/2025
Notification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03
dot icon07/10/2025
Cessation of George Edwin Low as a person with significant control on 2025-10-03
dot icon24/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon16/11/2024
Appointment of Mr George David Alexander Low as a director on 2024-11-14
dot icon06/11/2024
Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06
dot icon18/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon06/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon06/12/2022
Registered office address changed from Unit 5 Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 2022-12-06
dot icon04/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon09/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon17/03/2020
Group of companies' accounts made up to 2018-09-30
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon21/06/2019
Confirmation statement made on 2019-03-27 with updates
dot icon21/06/2019
Registered office address changed from Rembrand Timber Limited Tealing Shielhill Dundee DD4 0PW United Kingdom to Unit 5 Balunie Drive Dundee DD4 8UT on 2019-06-21
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2018
Statement of capital on 2018-09-04
dot icon20/08/2018
Statement by Directors
dot icon20/08/2018
Solvency Statement dated 15/06/18
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Particulars of variation of rights attached to shares
dot icon20/08/2018
Change of share class name or designation
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon20/08/2018
Resolutions
dot icon28/03/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
73
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, George Edwin
Director
28/03/2018 - Present
19
Low, George David Alexander
Director
14/11/2024 - Present
9

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 LHSL 1 LIMITED

LHSL 1 LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AG. There are currently 2 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 LHSL 1 LIMITED?

toggle

LHSL 1 LIMITED is currently Active. It was registered on 28/03/2018 .

Where is LHSL 1 LIMITED located?

toggle

LHSL 1 LIMITED is registered at Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AG.

What does LHSL 1 LIMITED do?

toggle

LHSL 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LHSL 1 LIMITED?

toggle

The latest filing was on 09/10/2025: Notification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03.