LHB CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Notification of Tracy Ann Barlow as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Change of details for Roger William Barlow as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mrs Tracy Ann Barlow on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Roger William Barlow on 2024-03-11

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Registered office address changed from Mill Brow House Mill Brow Park Bridge Ashton Under Lyne Lancashire OL6 8AN United Kingdom to Glyddyn Y Ffor Pwllheli Gwynedd LL53 6RT on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM MILL BROW HOUSE, MILL BROW PARK BRIDGE ASHTON UNDER LYNE LANCASHIRE OL6 8AN

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACY BARLOW / 05/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACY BARLOW / 05/11/2016

View Document

08/11/168 November 2016 Registered office address changed from , Mill Brow House, Mill Brow, Park Bridge, Ashton Under Lyne, Lancashire, OL6 8AN to Glyddyn Y Ffor Pwllheli Gwynedd LL53 6RT on 2016-11-08

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BARLOW / 05/11/2016

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN BARLOW / 05/11/2016

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BARLOW / 05/11/2016

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN BARLOW / 05/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/154 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

22/01/1522 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS TRACY ANN BARLOW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARLOW / 13/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY BIRCHALL / 14/06/2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MILL BROW HOUSE MILL BARN PARK BRIDGE ASHTON UNDER LYNE LANCASHIRE OL6 8AN

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 205 ALT LANE OLDHAM LANCASHIRE OL8 2HE

View Document

10/12/0310 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 205 ALT LANE PARK BRIDGE OLDHAM OL8 2HE

View Document

28/01/0128 January 2001

View Document

13/12/0013 December 2000 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