LH PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028022490003

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEGAL

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MISS IMELDA O'CONNOR

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEGAL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TIMOTHY MICHAEL MITCHELL

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MALLOZZI / 02/02/2016

View Document

30/09/1530 September 2015 SECOND FILING FOR FORM AP01

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MISS IMELDA O'CONNOR

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 NC INC ALREADY ADJUSTED 08/10/2010

View Document

10/12/1010 December 2010 08/10/10 STATEMENT OF CAPITAL GBP 51283.00

View Document

07/10/107 October 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN DAVIS / 29/03/2010

View Document

17/01/1017 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/06; CHANGE OF MEMBERS; AMEND

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CRAIG GOODMAN 90 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 COMPANY NAME CHANGED LONDON HERMETICS PLC CERTIFICATE ISSUED ON 05/07/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 COMPANY NAME CHANGED DEEP POWDER P.L.C. CERTIFICATE ISSUED ON 04/05/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 14 THEOBALDS ROAD LONDON WC1X 8PF

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/04/931 April 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/04/931 April 1993 APPLICATION COMMENCE BUSINESS

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 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