L.H.C. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2024-01-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from 36a Church Street Willingham Cambridge Cambridgeshire CB24 5HT England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2024-01-24

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/06/239 June 2023 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG England to 36a Church Street Willingham Cambridge Cambridgeshire CB24 5HT on 2023-06-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

27/01/2327 January 2023 Cessation of Robert John Copeland as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Leslie Charles Copeland as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Notification of Mark Jonathan Dovey as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Leslie Charles Copeland as a director on 2023-01-26

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

13/09/2213 September 2022 Change of details for Leslie Charles Copeland as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Leslie Charles Copeland on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Julie Rosemary Dovey as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Robert John Copeland as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Mark Jonathan Dovey as a person with significant control on 2022-09-13

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 54/56 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOVEY / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES COPELAND / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROSEMARY DOVEY / 27/07/2020

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY JULIE DOVEY

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/09/1910 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/10/1824 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/12/178 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN COPELAND / 14/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DOVEY / 01/10/2009

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROSEMARY DOVEY / 01/10/2009

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE COPELAND

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COPELAND

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MARK JONATHAN DOVEY

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COPELAND / 01/06/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DOVEY / 01/06/2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 RETURN MADE UP TO 01/09/94; CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 COMPANY NAME CHANGED GATEWAYS PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

21/07/8621 July 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

04/12/624 December 1962 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