LHM PROFESSIONAL SERVICES LIMITED

LHM PROFESSIONAL SERVICES LIMITED

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

    Company NameLHM PROFESSIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07961239
    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 LHM PROFESSIONAL SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LHM PROFESSIONAL SERVICES LIMITED located?

    Registered Office Address
    Leytonstone House Hanbury Drive
    Leytonstone
    E11 1GA London
    Undeliverable Registered Office AddressNo

    What were the previous names of LHM PROFESSIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABIAN MARKETING LIMITEDFeb 23, 2012Feb 23, 2012

    What are the latest accounts for LHM PROFESSIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LHM PROFESSIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Adrian Heili as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Feb 23, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Oct 15, 2013

    • Capital: GBP 100.00
    4 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Appointment of Mr Adrian Heili as a director

    2 pagesAP01

    Annual return made up to Feb 23, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Whipps Cross University Hospital Leytonstone London E11 1NR United Kingdom* on Apr 16, 2013

    2 pagesAD01

    Current accounting period extended from Feb 28, 2013 to Mar 31, 2013

    1 pagesAA01

    Registered office address changed from * the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom* on Jul 23, 2012

    1 pagesAD01

    Appointment of Mr Philip John Sayers as a director

    2 pagesAP01

    Termination of appointment of John Cowdry as a director

    1 pagesTM01

    Termination of appointment of London Law Secretarial Limited as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed sabian marketing LIMITED\certificate issued on 17/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2012

    Change company name resolution on Jul 16, 2012

    RES15
    change-of-nameJul 17, 2012

    Change of name by resolution

    NM01

    Incorporation

    35 pagesNEWINC

    Who are the officers of LHM PROFESSIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAYERS, Philip John
    E11 1NR Leytonstone London
    Whipps Cross University Hospit
    United Kingdom
    Director
    E11 1NR Leytonstone London
    Whipps Cross University Hospit
    United Kingdom
    United KingdomBritishCompany Director72245530003
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglishCompany Director/Solicitor146104130001
    HEILI, Adrian
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    Director
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    EnglandAustrianHyperbaric Consultant182115960001

    Who are the persons with significant control of LHM PROFESSIONAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Sayers
    Whipps Cross Road
    E11 1NR London
    Whipps Cross Hospital
    England
    Apr 06, 2016
    Whipps Cross Road
    E11 1NR London
    Whipps Cross Hospital
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mrs Marietta Sayers
    Gainsford End
    Toppesfield
    CO9 4EG Halstead
    Cherry Tree Cottage
    Essex
    United Kingdom
    Apr 06, 2016
    Gainsford End
    Toppesfield
    CO9 4EG Halstead
    Cherry Tree Cottage
    Essex
    United Kingdom
    No
    Nationality: German
    Country of Residence: United Kingdom
    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