L.H.D.LIMITED
Overview
| Company Name | L.H.D.LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00384158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L.H.D.LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is L.H.D.LIMITED located?
| Registered Office Address | Sixty Six North Quay NR30 1HE Great Yarmouth Norfolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L.H.D.LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for L.H.D.LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for L.H.D.LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Hazel Jane Henderson as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Magnus Scollay as a secretary on Jun 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Hazel Jane Henderson as a secretary on May 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 40 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on Jan 09, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 39 pages | AA | ||
Confirmation statement made on May 10, 2022 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 39 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||
Satisfaction of charge 31 in full | 1 pages | MR04 | ||
Satisfaction of charge 27 in full | 2 pages | MR04 | ||
Satisfaction of charge 33 in full | 1 pages | MR04 | ||
Satisfaction of charge 003841580040 in full | 1 pages | MR04 | ||
Satisfaction of charge 003841580039 in full | 1 pages | MR04 | ||
Registration of charge 003841580041, created on Jul 10, 2020 | 51 pages | MR01 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Sep 30, 2019 | 40 pages | AA | ||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||
Satisfaction of charge 29 in full | 2 pages | MR04 | ||
Who are the officers of L.H.D.LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOLLAY, John Magnus | Secretary | Holmsgarth Lerwick ZE1 0PW Shetland Mair's Quay Scotland | 336822230001 | |||||||
| CROSSAN, Andrew | Director | Alexandra Buildings ZE1 0LL Lerwick 5 Shetland Scotland | Scotland | Scottish | 120563690002 | |||||
| SPENCE, Brian | Director | Troubleton ZE2 9EZ Wester Quarff Isle Of Shetland | Scotland | Scottish | 116170450001 | |||||
| SPENCE, Charles Gary | Director | Quoys Road Lerwick ZE1 0WH Shetland 10 Scotland | United Kingdom | British | 181846310001 | |||||
| FULTON, Frederick William | Secretary | 42 Murrayston ZE1 0RE Lerwick Shetland | British | 1013810001 | ||||||
| HENDERSON, Hazel Jane | Secretary | South Strand Tingwall, Gott ZE2 9SF Shetland Daalamist | British | 40154920007 | ||||||
| ROBERTSON, Linda | Secretary | 2a Scotts Hall Court ZE1 0AB Lerwick Shetland | British | 1186090001 | ||||||
| DAVIDSON, James Tait | Director | 9 Westerloch Crescent ZE1 0RP Lerwick Shetland | British | 9124660001 | ||||||
| FULTON, Frederick William | Director | 42 Murrayston ZE1 0RE Lerwick Shetland | British | 1013810001 | ||||||
| HENDERSON, Hazel Jane | Director | South Strand Tingwall ZE2 9SF Gott Daalamist Shetland Scotland | Scotland | British | 146178930001 | |||||
| JACKSON, Peter | Director | Ivy Cottage Willow Bridge Cockfield IP30 0JA Bury St Edmunds Suffolk | British | 633300002 | ||||||
| JAMIESON, James John | Director | Avena Sandwick ZE2 9HW Shetland | Scotland | British | 614290002 | |||||
| ROBERTSON, Duncan | Director | 11 Leog Lane ZE1 0AH Lerwick Isle Of Shetland | British | 610420001 | ||||||
| SHEARER, Magnus John | Director | 36 West Baila ZE1 0SG Lerwick Shetland | British | 633290002 | ||||||
| SIMPSON, Richard Harald | Director | c/o Lovewell Blake Llp 9 Quay View Business Park Barnards Way NR32 2HD Lowestoft Excelsior House Suffolk | Scotland | British | 698390002 | |||||
| SMITH, Wills Martin | Director | 15 Kantersted Road ZE1 0RH Lerwick Shetland | British | 34903660001 |
What are the latest statements on persons with significant control for L.H.D.LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0