LHS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLHS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02469440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LHS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPORTE ESD LIMITEDApr 09, 1990Apr 09, 1990
    REDDISH SAVILLES GROUP LIMITEDMar 09, 1990Mar 09, 1990
    PROFITSHINE LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for LHS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for LHS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for LHS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Appointment of Mr per Lund as a director on Sep 05, 2025

    2 pagesAP01

    Termination of appointment of Paul Rawding as a director on Sep 05, 2025

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    16 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Rawding as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Claire Thompson as a director on Oct 25, 2024

    1 pagesTM01

    Full accounts made up to Nov 30, 2023

    17 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    16 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Ms Claire Thompson as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Paul Hey as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Nov 30, 2021

    16 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022

    1 pagesTM02

    Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022

    2 pagesAP03

    Appointment of Ms Debra Jayne Hough as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Eric Billette De Villemeur as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    15 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    16 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Notification of Ecolab Inc. as a person with significant control on Nov 03, 2016

    2 pagesPSC02

    Who are the officers of LHS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNHAM, David Paul
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    Secretary
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    292147580001
    HOUGH, Debra Jayne
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    EnglandBritish211327850001
    LUND, Per
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    DenmarkDanish340402090001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BLACKABY, Paul Richard
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    Secretary
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    British54159670001
    BLACKABY, Paul Richard
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    Secretary
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    British54159670001
    HARVEY, Peter Graham Crawford
    7th Floor David Murray John
    Building, Swindon
    SN1 1NH Wiltshire
    Secretary
    7th Floor David Murray John
    Building, Swindon
    SN1 1NH Wiltshire
    British96226420002
    JOYCE, Wendy Annette
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    Secretary
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    170152050001
    MELLOR, John Brewis
    3 Beech Close
    SN7 7EN Faringdon
    Oxfordshire
    Secretary
    3 Beech Close
    SN7 7EN Faringdon
    Oxfordshire
    British1959500002
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WEBER, Stephan Walter
    77 Gibson Close
    OX14 1XS Abingdon
    Oxfordshire
    Secretary
    77 Gibson Close
    OX14 1XS Abingdon
    Oxfordshire
    German80964760003
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BILLETTE DE VILLEMEUR, Eric
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    FranceFrench260288920001
    BLACKABY, Paul Richard
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    Director
    23 Bittern Grove
    SK10 3QP Macclesfield
    Cheshire
    EnglandBritish54159670001
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    HARVEY, Peter Graham Crawford
    7th Floor David Murray John
    Building, Swindon
    SN1 1NH Wiltshire
    Director
    7th Floor David Murray John
    Building, Swindon
    SN1 1NH Wiltshire
    EnglandBritish96226420002
    HEDEGAARD, Niels
    Skovgaardssvej 16 A
    Birkeroed
    3460
    Denmark
    Director
    Skovgaardssvej 16 A
    Birkeroed
    3460
    Denmark
    Danish81067180001
    HEY, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    EnglandBritish204204340002
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LEE, Carl Richmond
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    Director
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    EnglandBritish58811050001
    MORGAN, David Anthony
    The Old Bakery Aston Lane
    Remenham
    RG9 3EJ Henley On Thames
    Oxfordshire
    Director
    The Old Bakery Aston Lane
    Remenham
    RG9 3EJ Henley On Thames
    Oxfordshire
    United KingdomBritish70421190001
    PARTRIDGE, Andrew Arthur
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    EnglandBritish122840720001
    PAYNE, Nicholas John Denis
    45 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    45 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    United KingdomBritish61622160001
    PRINGLE, Ronald John Lindsay
    Roxburgh
    Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Roxburgh
    Kier Park
    SL5 7DS Ascot
    Berkshire
    British80258250002
    RAWDING, Paul
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    EnglandBritish328638780001
    RAWDING, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    United KingdomBritish254066530001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    THOMPSON, Claire
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United KingdomBritish303297280001
    TWENTYMAN, Judith
    17 Theberton Street
    N1 0QY London
    Director
    17 Theberton Street
    N1 0QY London
    British59204580002
    WALKER, David
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    EnglandBritish238207410001
    WEBER, Stephan Walter
    77 Gibson Close
    OX14 1XS Abingdon
    Oxfordshire
    Director
    77 Gibson Close
    OX14 1XS Abingdon
    Oxfordshire
    German80964760003

    Who are the persons with significant control of LHS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nalco Asia Holding Company Pte. Ltd
    Gul Lane
    629416 Singapore
    21
    Singapore
    Nov 03, 2016
    Gul Lane
    629416 Singapore
    21
    Singapore
    Yes
    Legal FormCorporate
    Country RegisteredSingapore
    Legal AuthoritySingapore
    Place RegisteredSingapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ecolab Inc.
    Ecolab Place
    55102 Saint Paul
    1
    Minnesota
    United States
    Nov 03, 2016
    Ecolab Place
    55102 Saint Paul
    1
    Minnesota
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityThe General Corporation Law Of The State Of Delaware
    Place RegisteredDivision Of Corporations Of The State Of Delaware
    Registration Number164814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Apr 06, 2016
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00649192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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