LJH GRAPHIC CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

LJH GRAPHIC CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948062

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bh21 7sf Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Director's details changed for Mr Leslie John Hole on 2025-03-01
dot icon19/03/2025
Change of details for Mr Leslie John Hole as a person with significant control on 2025-03-01
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon18/03/2025
Termination of appointment of Tyler Courtney Hole as a director on 2024-11-28
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/04/2023
Satisfaction of charge 039480620002 in full
dot icon11/04/2023
Satisfaction of charge 039480620001 in full
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Miss Tyler Courtney Hole as a director on 2022-08-12
dot icon15/08/2022
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to BH21 7SF Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 2022-08-15
dot icon28/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Director's details changed for Mr Leslie John Hole on 2021-09-07
dot icon24/09/2021
Change of details for Mr Leslie John Hole as a person with significant control on 2021-09-07
dot icon23/09/2021
Registered office address changed from Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-09-23
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Registration of charge 039480620002, created on 2016-07-12
dot icon13/07/2016
Registration of charge 039480620001, created on 2016-07-12
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Pauline Hole as a secretary
dot icon20/11/2012
Registered office address changed from 30 Christchurch Road Bournemouth Dorset BH1 3PD United Kingdom on 2012-11-20
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/03/2012
Director's details changed for Leslie John Hole on 2012-03-20
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-15
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 15/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Registered office changed on 21/11/2008 from 280A lymington road highcliffe christchurch dorset BH23 5ET
dot icon23/05/2008
Return made up to 15/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 15/03/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 15/03/06; full list of members
dot icon20/06/2006
Secretary resigned;director resigned
dot icon20/06/2006
New secretary appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 15/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/10/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/05/2004
Return made up to 15/03/04; full list of members
dot icon25/03/2003
Return made up to 15/03/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Ad 13/03/02--------- £ si 1@1
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 15/03/01; full list of members
dot icon12/06/2000
Registered office changed on 12/06/00 from: royalties house fairfield close christchurch dorset BH23 1QZ
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-95.30 % *

* during past year

Cash in Bank

£4,991.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
204.03K
-
0.00
9.36K
-
2022
5
182.23K
-
0.00
106.13K
-
2023
5
163.74K
-
0.00
4.99K
-
2023
5
163.74K
-
0.00
4.99K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

163.74K £Descended-10.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.99K £Descended-95.30 % *

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
Miss Tyler Courtney Hole
Director
12/08/2022 - 28/11/2024
4
Hole, Leslie John
Director
15/03/2000 - Present
-

Persons with Significant Control

1
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 LJH GRAPHIC CONSULTANTS LIMITED

LJH GRAPHIC CONSULTANTS LIMITED is an(a) Active company incorporated on 15/03/2000 with the registered office located at Bh21 7sf Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LJH GRAPHIC CONSULTANTS LIMITED?

toggle

LJH GRAPHIC CONSULTANTS LIMITED is currently Active. It was registered on 15/03/2000 .

Where is LJH GRAPHIC CONSULTANTS LIMITED located?

toggle

LJH GRAPHIC CONSULTANTS LIMITED is registered at Bh21 7sf Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SF.

What does LJH GRAPHIC CONSULTANTS LIMITED do?

toggle

LJH GRAPHIC CONSULTANTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does LJH GRAPHIC CONSULTANTS LIMITED have?

toggle

LJH GRAPHIC CONSULTANTS LIMITED had 5 employees in 2023.

What is the latest filing for LJH GRAPHIC CONSULTANTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with updates.