LH CONFERENCES & EXHIBITIONS LIMITED

LH CONFERENCES & EXHIBITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLH CONFERENCES & EXHIBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03911243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LH CONFERENCES & EXHIBITIONS LIMITED?

    • (7499) /
    • (9999) /

    Where is LH CONFERENCES & EXHIBITIONS LIMITED located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LH CONFERENCES & EXHIBITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMISES (29 ANGEL GATE) LIMITEDJan 31, 2000Jan 31, 2000
    LAING & BUISSON (ANGEL GATE) LIMITEDJan 21, 2000Jan 21, 2000

    What are the latest accounts for LH CONFERENCES & EXHIBITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LH CONFERENCES & EXHIBITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2011

    Statement of capital on Apr 18, 2011

    • Capital: GBP 12
    SH01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Martyn John Hindley on Sep 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Christopher Nigel John Taylor on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Hay as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    4 pages288a

    Who are the officers of LH CONFERENCES & EXHIBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British129906110001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    PAINTER, Duncan Anthony
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    Director
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    EnglandBritish132649960001
    BUISSON-LAING, Agnes Jacqueline
    1 Arlington Square
    N1 7DS London
    Secretary
    1 Arlington Square
    N1 7DS London
    French45445700001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    United Kingdom
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    United Kingdom
    146428890001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    STARDATA BUSINESS SERVICES LIMITED
    Harben House Harben Parade
    Finchley Road
    NW3 6LH London
    Secretary
    Harben House Harben Parade
    Finchley Road
    NW3 6LH London
    11113690005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FITZHUGH, William Alexander
    17 Chiswick Staithe
    Hartington Road Chiswick
    W4 3TP London
    Director
    17 Chiswick Staithe
    Hartington Road Chiswick
    W4 3TP London
    British10518650002
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    HAWKINS, Richard Livingston, Dr
    57 Brodrick Road
    SW17 7DX London
    Director
    57 Brodrick Road
    SW17 7DX London
    EnglandBritish43903890001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    LAING, William
    1 Arlington Square
    N1 7DS London
    Director
    1 Arlington Square
    N1 7DS London
    United KingdomBritish13325350005
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    PETKER, Pat Hassan
    112 Dorchester Way
    Kenton
    HA3 9RB Harrow
    Middlesex
    Director
    112 Dorchester Way
    Kenton
    HA3 9RB Harrow
    Middlesex
    EnglandBritish14914030001
    TAYLOR, Christopher Nigel John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British130943020001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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