LHC GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewNotification of a person with significant control statement

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2023-07-23

View Document

24/07/2524 July 2025 NewCessation of John Lawrence Baulch as a person with significant control on 2025-07-23

View Document

24/07/2524 July 2025 NewCessation of Christopher Robert Bramhall as a person with significant control on 2025-07-23

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Resolutions

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

06/03/256 March 2025 Change of details for Mr John Lawrence Baulch as a person with significant control on 2021-07-05

View Document

19/02/2519 February 2025 Termination of appointment of Peter Koch as a director on 2025-02-19

View Document

12/02/2512 February 2025 Termination of appointment of Mark Anton Daley as a director on 2025-02-01

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Termination of appointment of Paul William Osborne as a secretary on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Paul William Osborne as a director on 2024-07-10

View Document

17/06/2417 June 2024 Termination of appointment of Alexis John Lammie as a director on 2024-02-14

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-06-11

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

17/05/2317 May 2023 Appointment of Mr Peter Koch as a director on 2023-05-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Christopher Robert Bramhall as a secretary on 2022-02-09

View Document

14/02/2214 February 2022 Appointment of Mr Alexis John Lammie as a director on 2022-02-09

View Document

14/02/2214 February 2022 Appointment of Mr Paul William Osborne as a secretary on 2022-02-09

View Document

14/02/2214 February 2022 Appointment of Ian Martin Blackman Noakes as a director on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE BAULCH / 07/10/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 COMPANY FOR THE PURCHASE , PROPOSED CONTRACT MAY PROPERLY BE FULFILED 30/07/2020

View Document

10/09/2010 September 2020 30/07/20 STATEMENT OF CAPITAL GBP 550.38

View Document

17/08/2017 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

07/08/197 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/197 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 606.22

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

05/10/185 October 2018 01/04/18 STATEMENT OF CAPITAL GBP 194.00

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

09/07/189 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS GLAYNE LOUISE PRICE

View Document

28/06/1828 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 668.37

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR PAUL WILLIAM OSBORNE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GRAHAM PAUL DEVINE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR MARK ANTON DALEY

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 744

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRAMHALL / 31/10/2016

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOYLE

View Document

21/10/1421 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1117.20

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLACKMAN

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/137 August 2013 SUB-DIVISION 28/06/13

View Document

17/07/1317 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL EMERY

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN EMERY / 01/02/2012

View Document

10/11/1110 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRAMHALL / 03/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEAN BOYLE / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN EMERY / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BLACKMAN / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE BAULCH / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRAMHALL / 01/02/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CALEY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LACEY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKIE

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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