LHL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Shaun Bennett as a director on 2025-07-04

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Regent's Court Princess Street Hull HU2 8BA

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

26/03/2526 March 2025 Notification of Richard John Hampshire as a person with significant control on 2017-05-01

View Document

26/03/2526 March 2025 Withdrawal of a person with significant control statement on 2025-03-26

View Document

04/02/254 February 2025 Director's details changed for Mr Shaun Bennett on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Daniel James Bower on 2025-01-17

View Document

04/02/254 February 2025 Director's details changed for Mr Richard John Hampshire on 2025-02-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/08/2424 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

15/08/2415 August 2024 Particulars of variation of rights attached to shares

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

25/01/2425 January 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

25/01/2425 January 2024 Purchase of own shares.

View Document

06/12/236 December 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

06/12/236 December 2023 Purchase of own shares.

View Document

07/11/237 November 2023 Purchase of own shares.

View Document

26/10/2326 October 2023 Cancellation of shares. Statement of capital on 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

12/04/2312 April 2023 Appointment of Mr Daniel James Bower as a director on 2023-04-06

View Document

12/04/2312 April 2023 Appointment of Mr Richard Robert Brasnett as a director on 2023-04-06

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

10/02/2310 February 2023 Purchase of own shares.

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/05/2217 May 2022 Appointment of Mr Daniel James Bower as a secretary on 2022-05-17

View Document

04/02/224 February 2022 Purchase of own shares.

View Document

04/02/224 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-09-30

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Termination of appointment of Christopher Norman Waters as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Matthew James Ward as a director on 2021-10-17

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

14/10/2114 October 2021 Appointment of Mr Shaun Bennett as a director on 2021-09-16

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 06/01/21 STATEMENT OF CAPITAL GBP 2271

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2111 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/211 February 2021 SAIL ADDRESS CREATED

View Document

16/12/2016 December 2020 31/10/20 STATEMENT OF CAPITAL GBP 2326

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055494370002

View Document

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DENTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 ADOPT ARTICLES 25/07/2019

View Document

19/08/1919 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 2640

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 SHARE TRANSFERS APPROVED 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1714 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 2740

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BATCHELOR

View Document

07/03/177 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/177 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 2905.00

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1614 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 3070.00

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 31/08/16 STATEMENT OF CAPITAL GBP 3235

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 ALTER ARTICLES 30/08/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/09/166 September 2016 19/05/16 STATEMENT OF CAPITAL GBP 3400

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 ADOPT ARTICLES 19/05/2016

View Document

01/08/161 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LINLEY

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE DENTON / 01/08/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARD / 15/04/2011

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAWLEY

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 2 MARSDEN PARK, CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WX

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATCHELOR / 31/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARD / 31/08/2010

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RE SECT 320 31/10/05

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/08/0531 August 2005 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