LHSW (CREECH ST MICHAEL) LIMITED

Register to unlock more data on OkredoRegister

LHSW (CREECH ST MICHAEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777676

Incorporation date

19/09/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fleet House Cygnet Road, Hampton, Peterborough PE7 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon18/06/2025
Termination of appointment of Darren Robert Jones as a director on 2025-06-16
dot icon06/06/2025
Termination of appointment of Steven Paul Fowler as a director on 2025-05-09
dot icon20/05/2025
Appointment of Mr Glyn David Mabey as a director on 2025-05-20
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/01/2024
Appointment of Mr Steven Paul Fowler as a director on 2024-01-02
dot icon19/12/2023
Termination of appointment of Matthew Edward Bennett as a director on 2023-11-17
dot icon19/12/2023
Appointment of Mr Ian Jens Trinder as a director on 2023-12-11
dot icon15/12/2023
Termination of appointment of Paul Antony Hewitt Wallwork as a director on 2023-12-11
dot icon15/12/2023
Registered office address changed from Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on 2023-12-15
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/03/2023
Second filing for the appointment of Mr Darren Robert Jones as a director
dot icon08/11/2022
Appointment of Mr Darren Robert Jones as a director on 2022-10-30
dot icon01/11/2022
Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24
dot icon01/11/2022
Appointment of Mr Matthew Edward Bennett as a director on 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon22/07/2022
Appointment of Mr Paul Antony Hewitt Wallwork as a director on 2022-07-14
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/03/2022
Change of details for Larkfleet Homes South West Limited as a person with significant control on 2021-12-15
dot icon05/11/2021
Appointment of Mr Alastair James Gordon-Stewart as a director on 2021-10-30
dot icon02/11/2021
Termination of appointment of Karl Stephen Hick as a director on 2021-10-30
dot icon06/10/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon10/08/2020
Appointment of Mr John Bruce Anderson as a director on 2020-07-27
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon11/03/2020
Satisfaction of charge 077776760001 in full
dot icon11/03/2020
Satisfaction of charge 077776760004 in full
dot icon11/03/2020
Satisfaction of charge 077776760002 in full
dot icon11/03/2020
Satisfaction of charge 077776760003 in full
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon18/07/2018
Termination of appointment of Adrian Lloyd Evans as a director on 2018-06-30
dot icon05/03/2018
Accounts for a small company made up to 2017-06-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon14/07/2017
Resolutions
dot icon28/04/2017
Accounts for a small company made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/08/2016
Registration of charge 077776760002, created on 2016-07-29
dot icon01/08/2016
Registration of charge 077776760003, created on 2016-07-29
dot icon01/08/2016
Registration of charge 077776760004, created on 2016-07-29
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/12/2015
Registration of charge 077776760001, created on 2015-12-22
dot icon16/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-19
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/09/2015
Appointment of Mrs Deborah Brown as a secretary on 2015-09-17
dot icon07/08/2015
Appointment of Mr Adrian Lloyd Evans as a director on 2015-08-07
dot icon19/03/2015
Certificate of change of name
dot icon19/03/2015
Change of name notice
dot icon13/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/11/2011
Current accounting period shortened from 2012-09-30 to 2012-06-30
dot icon19/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, John Bruce
Director
27/07/2020 - Present
57
Evans, Adrian Lloyd
Director
07/08/2015 - 30/06/2018
111
Wallwork, Paul Antony Hewitt
Director
14/07/2022 - 11/12/2023
20
Mabey, Glyn David
Director
20/05/2025 - Present
98
Trinder, Ian Jens
Director
11/12/2023 - Present
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LHSW (CREECH ST MICHAEL) LIMITED

LHSW (CREECH ST MICHAEL) LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at Fleet House Cygnet Road, Hampton, Peterborough PE7 8FD. There are currently 4 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 LHSW (CREECH ST MICHAEL) LIMITED?

toggle

LHSW (CREECH ST MICHAEL) LIMITED is currently Active. It was registered on 19/09/2011 .

Where is LHSW (CREECH ST MICHAEL) LIMITED located?

toggle

LHSW (CREECH ST MICHAEL) LIMITED is registered at Fleet House Cygnet Road, Hampton, Peterborough PE7 8FD.

What does LHSW (CREECH ST MICHAEL) LIMITED do?

toggle

LHSW (CREECH ST MICHAEL) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LHSW (CREECH ST MICHAEL) LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.