LH PLUS LTD

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

    Company NameLH PLUS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC157770
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LH PLUS LTD?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is LH PLUS LTD located?

    Registered Office Address
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Undeliverable Registered Office AddressNo

    What were the previous names of LH PLUS LTD?

    Previous Company Names
    Company NameFromUntil
    TINDAL BLACK LTD.Jun 15, 1995Jun 15, 1995
    TIRAM LIMITEDMay 01, 1995May 01, 1995

    What are the latest accounts for LH PLUS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LH PLUS LTD?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for LH PLUS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    8 pagesCS01

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

    3 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 600
    SH01

    Director's details changed for Mr Montgomery Brady Langmuir on Mar 30, 2015

    2 pagesCH01

    Who are the officers of LH PLUS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGMUIR, Mark Mcqueen
    27 Gleneagles Drive
    Newton Mearns
    G77 5UA Glasgow
    Secretary
    27 Gleneagles Drive
    Newton Mearns
    G77 5UA Glasgow
    British48003550002
    LANGMUIR, Mark Mcqueen
    27 Gleneagles Drive
    Newton Mearns
    G77 5UA Glasgow
    Director
    27 Gleneagles Drive
    Newton Mearns
    G77 5UA Glasgow
    ScotlandBritish48003550002
    LANGMUIR, Montgomery Brady
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Director
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    ScotlandBritish98459650005
    LANGMUIR, Executor Of Montgomery Henderson
    10 Milverton Road
    Giffnock
    G46 7JN Glasgow
    Lanarkshire
    Secretary
    10 Milverton Road
    Giffnock
    G46 7JN Glasgow
    Lanarkshire
    British3209480001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DANIELS, Stephen
    49 Kersland Street
    Hillend
    G12 8BS Glasgow
    Director
    49 Kersland Street
    Hillend
    G12 8BS Glasgow
    ScotlandUnited Kingdom76263620001
    LANGMUIR, Executor Of Montgomery Henderson
    10 Milverton Road
    Giffnock
    G46 7JN Glasgow
    Lanarkshire
    Director
    10 Milverton Road
    Giffnock
    G46 7JN Glasgow
    Lanarkshire
    British3209480001
    MACDONALD, David John
    36 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    Director
    36 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    ScotlandBritish86534630001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of LH PLUS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Mcqueen Langmuir
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Apr 06, 2016
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Daniels
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Apr 06, 2016
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Black
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Apr 06, 2016
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Monty Langmuir
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    Apr 06, 2016
    60a Kelvingrove Street
    Glasgow
    G3 7SA Lanarkshrie
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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