LHS (UK) LIMITED
Overview
| Company Name | LHS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02469440 |
| 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 LHS (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LHS (UK) LIMITED located?
| Registered Office Address | Winnington Avenue Northwich CW8 4DX Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LHS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAPORTE ESD LIMITED | Apr 09, 1990 | Apr 09, 1990 |
| REDDISH SAVILLES GROUP LIMITED | Mar 09, 1990 | Mar 09, 1990 |
| PROFITSHINE LIMITED | Feb 12, 1990 | Feb 12, 1990 |
What are the latest accounts for LHS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for LHS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for LHS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr per Lund as a director on Sep 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Rawding as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Rawding as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Thompson as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Appointment of Ms Claire Thompson as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Hey as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||
Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||
Appointment of Ms Debra Jayne Hough as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Eric Billette De Villemeur as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Notification of Ecolab Inc. as a person with significant control on Nov 03, 2016 | 2 pages | PSC02 | ||
Who are the officers of LHS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNHAM, David Paul | Secretary | Northwich CW8 4DX Cheshire Winnington Avenue | 292147580001 | |||||||
| HOUGH, Debra Jayne | Director | Northwich CW8 4DX Cheshire Winnington Avenue | England | British | 211327850001 | |||||
| LUND, Per | Director | Northwich CW8 4DX Cheshire Winnington Avenue | Denmark | Danish | 340402090001 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BLACKABY, Paul Richard | Secretary | 23 Bittern Grove SK10 3QP Macclesfield Cheshire | British | 54159670001 | ||||||
| BLACKABY, Paul Richard | Secretary | 23 Bittern Grove SK10 3QP Macclesfield Cheshire | British | 54159670001 | ||||||
| HARVEY, Peter Graham Crawford | Secretary | 7th Floor David Murray John Building, Swindon SN1 1NH Wiltshire | British | 96226420002 | ||||||
| JOYCE, Wendy Annette | Secretary | Winnington Avenue CW8 4DX Northwich Nalco Head Office Cheshire England | 170152050001 | |||||||
| MELLOR, John Brewis | Secretary | 3 Beech Close SN7 7EN Faringdon Oxfordshire | British | 1959500002 | ||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| WEBER, Stephan Walter | Secretary | 77 Gibson Close OX14 1XS Abingdon Oxfordshire | German | 80964760003 | ||||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BILLETTE DE VILLEMEUR, Eric | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | France | French | 260288920001 | |||||
| BLACKABY, Paul Richard | Director | 23 Bittern Grove SK10 3QP Macclesfield Cheshire | England | British | 54159670001 | |||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||
| HARVEY, Peter Graham Crawford | Director | 7th Floor David Murray John Building, Swindon SN1 1NH Wiltshire | England | British | 96226420002 | |||||
| HEDEGAARD, Niels | Director | Skovgaardssvej 16 A Birkeroed 3460 Denmark | Danish | 81067180001 | ||||||
| HEY, Paul | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | England | British | 204204340002 | |||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| LEE, Carl Richmond | Director | Winnington Avenue CW8 4DX Northwich Nalco Head Office Cheshire England | England | British | 58811050001 | |||||
| MORGAN, David Anthony | Director | The Old Bakery Aston Lane Remenham RG9 3EJ Henley On Thames Oxfordshire | United Kingdom | British | 70421190001 | |||||
| PARTRIDGE, Andrew Arthur | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | England | British | 122840720001 | |||||
| PAYNE, Nicholas John Denis | Director | 45 Lakes Lane HP9 2JZ Beaconsfield Buckinghamshire | United Kingdom | British | 61622160001 | |||||
| PRINGLE, Ronald John Lindsay | Director | Roxburgh Kier Park SL5 7DS Ascot Berkshire | British | 80258250002 | ||||||
| RAWDING, Paul | Director | Northwich CW8 4DX Cheshire Winnington Avenue | England | British | 328638780001 | |||||
| RAWDING, Paul | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | United Kingdom | British | 254066530001 | |||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| THOMPSON, Claire | Director | Northwich CW8 4DX Cheshire Winnington Avenue | United Kingdom | British | 303297280001 | |||||
| TWENTYMAN, Judith | Director | 17 Theberton Street N1 0QY London | British | 59204580002 | ||||||
| WALKER, David | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | England | British | 238207410001 | |||||
| WEBER, Stephan Walter | Director | 77 Gibson Close OX14 1XS Abingdon Oxfordshire | German | 80964760003 |
Who are the persons with significant control of LHS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nalco Asia Holding Company Pte. Ltd | Nov 03, 2016 | Gul Lane 629416 Singapore 21 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecolab Inc. | Nov 03, 2016 | Ecolab Place 55102 Saint Paul 1 Minnesota United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecolab Limited | Apr 06, 2016 | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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