Company NameL.H. Construction Limited
Company StatusActive
Company Number01914591
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lawrence Herrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleSteel Erector Director
Country of ResidenceEngland
Correspondence AddressHollycroft
35 Croft Road
Sheffield
South Yorkshire
S12 2GE
Director NameMarie Bernadette Herrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft
35 Croft Road
Sheffield
South Yorkshire
S12 2GE
Secretary NameMarie Bernadette Herrick
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft
35 Croft Road
Sheffield
South Yorkshire
S12 2GE
Director NameMr Anthony Lawrence Herrick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Morton Mount
Halfway
Sheffield
S20 8GH

Location

Registered AddressProgress House 206 White Lane
Gleadless
Sheffield
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anthony Herrick
25.00%
Ordinary
1 at £1Laura Norfolk
25.00%
Ordinary
1 at £1Lawrence Herrick
25.00%
Ordinary
1 at £1Marie Bernadette Herrick
25.00%
Ordinary

Financials

Year2014
Net Worth£14,040
Cash£13,929
Current Liabilities£201,557

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months from now)

Charges

28 March 1989Delivered on: 3 April 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Director's details changed for Marie Bernadette Herrick on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Lawrence Herrick on 29 January 2013 (2 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
28 December 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 19 October 2012 (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 28 January 2012 (12 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Annual return made up to 28 January 2011 (12 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (13 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
2 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 February 2009Return made up to 28/01/09; no change of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 February 2008Return made up to 28/01/08; no change of members (7 pages)
21 March 2007Return made up to 28/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Return made up to 28/01/06; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 March 2003Return made up to 28/01/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 May 2002Return made up to 28/01/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1999Return made up to 28/01/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 28/01/98; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 March 1997Return made up to 28/01/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 February 1996Return made up to 28/01/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 March 1993Return made up to 28/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)