LH PROJECT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

19/12/2419 December 2024 Cessation of Bank of Scotland Branch Nominees Limited as a person with significant control on 2022-10-04

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

04/04/244 April 2024 Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of John Ivor Cavill as a director on 2024-04-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 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 2023-12-12

View Document

12/12/2312 December 2023 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 2023-12-12

View Document

22/11/2322 November 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-11-14

View Document

22/11/2322 November 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-11-14

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/10/2228 October 2022 Satisfaction of charge 1 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 8 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 6 in full

View Document

06/12/216 December 2021 Appointment of Mr Peter John Sheldrake as a director on 2021-12-02

View Document

06/12/216 December 2021 Termination of appointment of David Fulton Gilmour as a director on 2021-12-02

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

11/05/1711 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

10/08/1510 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 10/08/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/07/2015

View Document

03/07/153 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 14/10/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O INFRASTRUCTURE MANAGERS LTD 2ND FLOOR 11 THISTLE STREET EDINBURGH EH2 1DF

View Document

27/08/1327 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 27/08/2013

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED DAVID FULTON GILMOUR

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR FARAIDON SAHEB-ZADHA

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR FARAIDON SAHEB-ZADHA

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED (REG NO: 05372427) / 19/03/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

11/11/0911 November 2009 Annual return made up to 15 February 2009 with full list of shareholders

View Document

26/10/0926 October 2009 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED (REG NO: 05372427)

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKS

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 8 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DR

View Document

03/02/093 February 2009 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 S366A DISP HOLDING AGM 09/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 8 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

18/02/0218 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 PARTIC OF MORT/CHARGE *****

View Document

11/06/9911 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 PARTIC OF MORT/CHARGE *****

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 ADOPT MEM AND ARTS 25/05/99

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 VARYING SHARE RIGHTS AND NAMES 25/05/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 25/05/99

View Document

03/06/993 June 1999 S-DIV 25/05/99

View Document

02/06/992 June 1999 PARTIC OF MORT/CHARGE *****

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED LYCIDAS (295) LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

23/03/9923 March 1999 MINUTES

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company