Company NameLHR Catering Limited
DirectorLee Hopwood Robinson
Company StatusActive
Company Number04503494
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Lee Hopwood Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRockhurst 17 St. Peters Grove
York
YO30 6AQ
Secretary NameRebecca Louise Hopwood Robinson
NationalityBritish
StatusCurrent
Appointed06 August 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleGuest House Proprietor
Correspondence AddressRockhurst 17 St Peters Grove
York
YO30 7DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01904 623529
Telephone regionYork

Location

Registered Address2a Acomb Court, Front Street
Acomb
York
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lee Hopwood Robinson
50.00%
Ordinary
1 at £1Rebecca Louise Hopwood Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£223
Current Liabilities£33,705

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

30 November 2018Delivered on: 6 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The churchill, 65 bootham road, york, YO30 7DQ.
Outstanding
26 October 2010Delivered on: 29 October 2010
Persons entitled: National Westminster Bank PLC

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

Filing History

17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Secretary's details changed for Rebecca Louise Hopwood Robinson on 6 July 2015 (1 page)
12 August 2015Secretary's details changed for Rebecca Louise Hopwood Robinson on 6 July 2015 (1 page)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Director's details changed for Mr Lee Hopwood Robinson on 5 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Lee Hopwood Robinson on 5 August 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Lee Hopwood Robinson on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Lee Hopwood Robinson on 5 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 November 2008Registered office changed on 11/11/2008 from holme lea manor 18 st peters grove york north yorkshire YO30 6AQ (1 page)
4 November 2008Return made up to 05/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2007Return made up to 05/08/07; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 05/08/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 October 2005Return made up to 05/08/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
19 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
22 December 2003Registered office changed on 22/12/03 from: holme lea manor 18 saint peters grove york YO30 6AQ (1 page)
16 December 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(6 pages)
28 August 2002Registered office changed on 28/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
5 August 2002Incorporation (16 pages)