LH PROJECT LIMITED

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

    Company NameLH PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC193460
    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 PROJECT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LH PROJECT LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LH PROJECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (295) LIMITEDFeb 15, 1999Feb 15, 1999

    What are the latest accounts for LH PROJECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LH PROJECT LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for LH PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Dec 19, 2024 with updates

    4 pagesCS01

    Cessation of Bank of Scotland Branch Nominees Limited as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Appointment of Mr Carl Harvey Dix as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of LH PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritish312182640001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreek138240020001
    DARLING, Andrew David
    PO BOX 768
    30 Queensferry Road
    EH4 2UG Edinburgh
    Lothian
    Director
    PO BOX 768
    30 Queensferry Road
    EH4 2UG Edinburgh
    Lothian
    British74970580001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    EVE, Raymond Anthony
    Davies Drive
    G83 0UH Alexandria
    12
    Dunbartonshire
    Director
    Davies Drive
    G83 0UH Alexandria
    12
    Dunbartonshire
    United KingdomBritish90292770001
    FULTON, John Alexander
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    Director
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    British148020001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish158508150001
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritish885410001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    SAHEB-ZADHA, Faraidon
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    EnglandBritish152128490001
    SHELDRAKE, Peter John
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    EnglandBritish164986530026
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of LH PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Apr 06, 2016
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdon (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc190386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    Natures of Control
    • 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