L H GROUP SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

13/07/2313 July 2023 Removal of liquidator by court order

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN

View Document

15/11/2215 November 2022 Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on 2022-11-15

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Declaration of solvency

View Document

21/10/2221 October 2022 Appointment of Nichola Bramley as a director on 2022-10-08

View Document

04/10/224 October 2022 Termination of appointment of David Michael Seitz as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Garry John Mowbray as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Andrew Thomas Derbyshire as a director on 2022-10-03

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021

View Document

19/07/2119 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Erin Boyts Quinn as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Erin Boyts Quinn as a director on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of David Michae Seitz as a director on 2021-07-19

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISAAC / 29/10/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISAAC / 29/10/2019

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEATHERALL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW DERBYSHIRE

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/09/1924 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

17/09/1817 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/09/176 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

06/09/176 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/09/176 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

08/09/168 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

20/11/1520 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1520 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013940050010

View Document

13/11/1413 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

03/11/143 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

14/11/1314 November 2013 AUDITOR'S RESIGNATION

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED KEITH HILDUM

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLER

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL LEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT DE13 8EN

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED DAVID WALLER

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 SECTION 519

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/994 November 1999 LOCATION OF DEBENTURE REGISTER

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: GREEN STREET BOND END BURTON-ON-TRENT STAFFS DE14 3TR

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED L.H. PLANT (ENG. SERVICES) LIMIT ED CERTIFICATE ISSUED ON 23/04/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

19/01/9219 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

06/05/886 May 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/02/876 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

13/10/7813 October 1978 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