Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary Name | Mr Richard John Hampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House Main Street, Elvington York North Yorkshire YO41 4AA |
Director Name | Mr John Maurice Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Hunt Court Aldwark York North Yorkshire YO1 7DE |
Director Name | Colin Reginald Linley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Green Close York North Yorkshire YO30 6PB |
Director Name | Kenneth Edward Hawley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7DD |
Director Name | Christopher Norman Waters |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 25 October 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Thealby Gardens Doncaster South Yorkshire DN4 7EQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lhlgroup.co.uk |
---|---|
Telephone | 01904 690699 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
300 at £1 | Lhl Group LTD 57.69% Ordinary C |
---|---|
200 at £1 | Lhl Group LTD 38.46% Ordinary A |
20 at £1 | Lhl Group LTD 3.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,220 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
---|---|
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 June 2014 | Termination of appointment of Colin Linley as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2013 | Director's details changed for Mr John Maurice Denton on 19 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 March 2012 | Director's details changed for Mr John Maurice Denton on 10 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2011 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 7DE England on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Registered office address changed from 2 Marsden Park Clifton Moorgate York North Yorkshire YO30 4WX on 11 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Kenneth Hawley as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 March 2010 | Director's details changed for Colin Reginald Linley on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for John Denton on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Christopher Norman Waters on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Edward Hawley on 18 March 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 April 2009 | Return made up to 19/02/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 May 2008 | Return made up to 19/02/08; no change of members (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | Return made up to 19/02/07; no change of members (8 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
16 June 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
21 March 2005 | Ad 25/06/04--------- £ si 300@1=300 £ ic 220/520 (2 pages) |
1 March 2005 | Resolutions
|
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 19/02/04; full list of members
|
23 January 2004 | New director appointed (1 page) |
6 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 May 2003 | Resolutions
|
19 March 2003 | Ad 19/02/03--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
4 March 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
4 March 2003 | Resolutions
|
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (15 pages) |