LLHR UK LIMITED

Register to unlock more data on OkredoRegister

LLHR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03887883

Incorporation date

01/12/1999

Size

Full

Contacts

Registered address

Registered address

PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon10/01/2013
Final Gazette dissolved following liquidation
dot icon10/10/2012
Return of final meeting in a members' voluntary winding up
dot icon10/07/2012
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 2012-07-11
dot icon10/07/2012
Declaration of solvency
dot icon10/07/2012
Appointment of a voluntary liquidator
dot icon10/07/2012
Resolutions
dot icon01/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-06-30
dot icon04/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-08-05
dot icon22/02/2011
Full accounts made up to 2010-06-30
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Craig Stephen Matheson on 2009-10-30
dot icon03/12/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-30
dot icon03/12/2009
Director's details changed for Miss Georgina Jane Scott on 2009-10-30
dot icon05/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon17/06/2009
Resolutions
dot icon18/03/2009
Full accounts made up to 2008-06-30
dot icon26/02/2009
Conso
dot icon26/02/2009
Statement by Directors
dot icon26/02/2009
Miscellaneous
dot icon26/02/2009
Solvency Statement dated 23/02/09
dot icon26/02/2009
Memorandum and Articles of Association
dot icon26/02/2009
Resolutions
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon20/07/2008
Appointment Terminated Director robin caven
dot icon20/04/2008
Full accounts made up to 2007-06-30
dot icon28/03/2008
Director appointed georgina jane scott
dot icon27/03/2008
Appointment Terminated Director thomas lee
dot icon11/12/2007
Director's particulars changed
dot icon02/12/2007
Return made up to 02/12/07; full list of members
dot icon28/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon22/04/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Secretary's particulars changed
dot icon03/12/2006
Return made up to 02/12/06; full list of members
dot icon22/10/2006
Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon27/04/2006
Full accounts made up to 2005-06-30
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon21/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon11/12/2005
Return made up to 02/12/05; full list of members
dot icon11/12/2005
Location of debenture register
dot icon11/12/2005
Location of register of members
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon23/12/2004
Return made up to 02/12/04; no change of members
dot icon08/08/2004
Director's particulars changed
dot icon01/07/2004
Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned
dot icon10/12/2003
Return made up to 02/12/03; full list of members
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned;director resigned
dot icon13/10/2003
Certificate of change of name
dot icon16/06/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon05/12/2002
Return made up to 02/12/02; full list of members
dot icon02/09/2002
Director resigned
dot icon01/09/2002
Director's particulars changed
dot icon04/07/2002
New director appointed
dot icon27/06/2002
Full accounts made up to 2001-06-30
dot icon24/06/2002
New director appointed
dot icon16/06/2002
Auditor's resignation
dot icon29/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon30/12/2001
Return made up to 02/12/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon30/08/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon25/06/2001
Secretary's particulars changed
dot icon29/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/01/2001
Director's particulars changed
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon08/10/2000
Ad 01/08/00--------- £ si 4554540@1=4554540 £ ic 1/4554541
dot icon28/09/2000
Memorandum and Articles of Association
dot icon14/09/2000
Nc inc already adjusted 11/08/00
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon03/01/2000
Memorandum and Articles of Association
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
New director appointed
dot icon03/01/2000
New director appointed
dot icon03/01/2000
New secretary appointed
dot icon03/01/2000
Secretary resigned
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Registered office changed on 04/01/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon03/01/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon14/12/1999
Certificate of change of name
dot icon01/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, David Stewart
Director
21/06/2000 - 21/08/2002
21
Davidson, Patricia Margaret
Secretary
15/12/1999 - 09/03/2003
20
Jordan, Jacqueline
Secretary
28/09/2003 - 30/03/2004
7
Matheson, Craig Stephen
Director
28/09/2003 - Present
21
Gough, Alison Louise
Director
21/06/2000 - 28/09/2003
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLHR UK LIMITED

LLHR UK LIMITED is an(a) Dissolved company incorporated on 01/12/1999 with the registered office located at PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QS. 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 LLHR UK LIMITED?

toggle

LLHR UK LIMITED is currently Dissolved. It was registered on 01/12/1999 and dissolved on 10/01/2013.

Where is LLHR UK LIMITED located?

toggle

LLHR UK LIMITED is registered at PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QS.

What does LLHR UK LIMITED do?

toggle

LLHR UK LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for LLHR UK LIMITED?

toggle

The latest filing was on 10/01/2013: Final Gazette dissolved following liquidation.