L H GROUP SERVICES LIMITED
Overview
| Company Name | L H GROUP SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01394005 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of L H GROUP SERVICES LIMITED?
- Machining (25620) / Manufacturing
Where is L H GROUP SERVICES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L H GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.H. PLANT (ENG. SERVICES) LIMITED | Oct 13, 1978 | Oct 13, 1978 |
What are the latest accounts for L H GROUP SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for L H GROUP SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 08, 2023 |
| Next Confirmation Statement Due | Sep 22, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2022 |
| Overdue | Yes |
What are the latest filings for L H GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2025 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2023 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | 2 pages | AD02 | ||||||||||
Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on Nov 15, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nichola Bramley as a director on Oct 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Seitz as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry John Mowbray as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thomas Derbyshire as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Garry John Mowbray as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of L H GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEITZ, David Michael | Secretary | More London Place SE1 2AF London 1 | 285411300001 | |||||||
| BRAMLEY, Nichola | Director | More London Place SE1 2AF London 1 | England | English | 301423930001 | |||||
| CALVER, Robert Edward | Secretary | 55 Efflinch Lane Barton Under Needwood DE13 8EU Burton On Trent Staffordshire | British | 1477350001 | ||||||
| ISAAC, Michael James | Secretary | The Green Findern DE65 6AA Derby 19 England | British | 106397180001 | ||||||
| QUINN, Erin Boyts | Secretary | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | 277932950001 | |||||||
| BEASLEY, David | Director | 22 Weavers Croft Rawfolds BD19 5NE Cleckheaton | British | 31599600002 | ||||||
| DERBYSHIRE, Andrew Thomas | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | 263090480001 | |||||
| HILDUM, Keith Patrick | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | United States | American | 134557260001 | |||||
| ISAAC, Michael James | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | 106397180002 | |||||
| ISAAC, Michael James | Director | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | England | British | 106397180001 | |||||
| LEE, Carol Ann | Director | Statfold Barn Farm Ashby Road B79 0BU Tamworth Staffordshire | England | British | 1477370001 | |||||
| LEE, Graham Ivan | Director | 24 Browns Lane B79 8TE Tamworth Staffordshire | England | British | 47973700001 | |||||
| LEE, Graham | Director | Statfold Barn Farm Ashby Road B79 0BU Tamworth Staffordshire | England | British | 1477360001 | |||||
| MEYER, David James | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | United States | American | 176950830001 | |||||
| MOWBRAY, Garry John | Director | Hexthorpe Road DN4 0BF Doncaster Doncaster Works, England | England | English | 218537160001 | |||||
| QUINN, Erin Boyts | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | United States | American | 278775590001 | |||||
| SEITZ, David Michael | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | United States | American | 188480930001 | |||||
| WALLER, David | Director | Southay BA13 4RT Bratton 20 Wiltshire | England | British | 114193310001 | |||||
| WEATHERALL, Christopher John | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | England | British | 172779280001 |
Who are the persons with significant control of L H GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westinghouse Air Brake Technologies Corporation | Apr 06, 2016 | Air Brake Avenue Wilmerding 1001 Pennsylvania 15148 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does L H GROUP SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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