LHS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewChange of details for Mrs Claudine Helen Smith as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewChange of details for Mr Martin Lewis Smith as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewRegistered office address changed from Oak Hill Farm Coxes Farm Road Billericay Essex CM11 2UA England to 44/54 Orsett Road Grays Essex RM17 5ED on 2025-10-31

View Document

31/10/2531 October 2025 NewDirector's details changed for Mr Martin Lewis Smith on 2025-10-31

View Document

31/10/2531 October 2025 NewDirector's details changed for Mrs Claudine Helen Smith on 2025-10-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

10/06/2510 June 2025 Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to Oak Hill Farm Coxes Farm Road Billericay Essex CM11 2UA on 2025-06-10

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/10/2417 October 2024 Registration of charge 155028480002, created on 2024-10-10

View Document

11/10/2411 October 2024 Registration of charge 155028480001, created on 2024-10-10

View Document

09/06/249 June 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

19/02/2419 February 2024 Incorporation

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