LONDON & HAMILTON HOLDINGS PLC

Register to unlock more data on OkredoRegister

LONDON & HAMILTON HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02293270

Incorporation date

05/09/1988

Size

Full

Contacts

Registered address

Registered address

West Walk House, 99 Princess Road East, Leicester LE1 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1988)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon05/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon13/04/2010
Voluntary strike-off action has been suspended
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon08/02/2010
Application to strike the company off the register
dot icon29/09/2009
Compulsory strike-off action has been discontinued
dot icon28/09/2009
Return made up to 06/09/09; full list of members
dot icon07/05/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon09/09/2008
Return made up to 06/09/08; full list of members
dot icon09/09/2008
Director and Secretary's Change of Particulars / steven miles / 14/12/2007 / HouseName/Number was: , now: 75; Street was: 12 poppy close, now: willow road; Area was: groby, now: barrow upon soar; Post Town was: leicester, now: loughborough; Post Code was: LE6 0DZ, now: LE12 8GP; Country was: , now: united kingdom
dot icon16/09/2007
Return made up to 06/09/07; no change of members
dot icon23/08/2007
Director's particulars changed
dot icon14/09/2006
Return made up to 06/09/06; full list of members
dot icon29/09/2005
Return made up to 06/09/05; full list of members
dot icon16/02/2005
Full accounts made up to 2005-01-31
dot icon16/02/2005
Return made up to 06/09/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-01-31
dot icon11/09/2003
Return made up to 06/09/03; full list of members
dot icon04/02/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 06/09/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 06/09/01; full list of members
dot icon17/09/2001
Secretary's particulars changed;director's particulars changed
dot icon21/03/2001
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Return made up to 06/09/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 06/09/99; full list of members
dot icon02/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon30/09/1998
Return made up to 06/09/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon14/09/1997
Return made up to 06/09/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon23/09/1996
Return made up to 06/09/96; full list of members
dot icon02/04/1996
Accounting reference date extended from 31/03 to 30/06
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon12/09/1995
Return made up to 06/09/95; no change of members
dot icon25/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Director resigned
dot icon16/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Return made up to 31/08/94; no change of members
dot icon05/10/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 06/09/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Resolutions
dot icon13/10/1992
Return made up to 06/09/92; no change of members
dot icon11/10/1992
Secretary resigned;new secretary appointed
dot icon02/07/1992
Registered office changed on 03/07/92 from: 138 new walk leicester LE17JL
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon23/09/1991
Return made up to 06/09/91; no change of members
dot icon14/06/1991
Full accounts made up to 1990-03-31
dot icon07/10/1990
Return made up to 30/08/90; full list of members
dot icon07/10/1990
Return made up to 30/08/89; full list of members
dot icon07/10/1990
Full accounts made up to 1989-03-31
dot icon24/11/1988
Particulars of contract relating to shares
dot icon01/11/1988
Wd 24/10/88 ad 04/10/88--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/10/1988
Certificate of authorisation to commence business and borrow
dot icon25/10/1988
Application to commence business
dot icon25/10/1988
Accounting reference date notified as 31/03
dot icon10/10/1988
Certificate of change of name
dot icon05/10/1988
Nc inc already adjusted
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon03/10/1988
Resolutions
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Director resigned;new director appointed
dot icon26/09/1988
Registered office changed on 27/09/88 from: 2 baches street london N1 6UB
dot icon05/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2005
dot iconLast change occurred
30/01/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2005
dot iconNext account date
30/01/2006
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Steven William
Director
15/12/1994 - Present
6
Miles, Steven William
Secretary
21/09/1992 - Present
1

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 LONDON & HAMILTON HOLDINGS PLC

LONDON & HAMILTON HOLDINGS PLC is an(a) Dissolved company incorporated on 05/09/1988 with the registered office located at West Walk House, 99 Princess Road East, Leicester LE1 7LF. 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 LONDON & HAMILTON HOLDINGS PLC?

toggle

LONDON & HAMILTON HOLDINGS PLC is currently Dissolved. It was registered on 05/09/1988 and dissolved on 16/01/2012.

Where is LONDON & HAMILTON HOLDINGS PLC located?

toggle

LONDON & HAMILTON HOLDINGS PLC is registered at West Walk House, 99 Princess Road East, Leicester LE1 7LF.

What does LONDON & HAMILTON HOLDINGS PLC do?

toggle

LONDON & HAMILTON HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LONDON & HAMILTON HOLDINGS PLC?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.