Company NameLHL Group Limited
DirectorsRichard John Hampshire and Shaun Bennett
Company StatusActive
Company Number05549437
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Hampshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House
Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary NameMr Richard John Hampshire
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House
Main Street, Elvington
York
North Yorkshire
YO41 4AA
Director NameMr Shaun Bennett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(16 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGravel Pit Cottage Main Street
Sutton Upon Derwent
York
YO41 4BT
Secretary NameMr Daniel James Bower
StatusCurrent
Appointed17 May 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameMr John Maurice Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Hunt Court
Aldwark
York
North Yorkshire
YO1 7DE
Director NameKenneth Edward Hawley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DD
Director NameChristopher Norman Waters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Thealby Gardens
Doncaster
South Yorkshire
DN4 7EQ
Director NameColin Reginald Linley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Close
York
North Yorkshire
YO30 6PB
Director NameMr Paul Batchelor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKempton House
Skellow Hall Gardens Old Skelow
Doncaster
South Yorkshire
DN6 8SG
Director NameMr Matthew James Ward
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address566 Huntington Road
Huntington
York
North Yorkshire
YO32 9QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelhlgroup.co.uk
Telephone01904 690699
Telephone regionYork

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Waters
2.86%
Ordinary H
100 at £1Mr Colin Reginald Linley
2.86%
Ordinary A
634 at £1Mr Christopher Waters
18.11%
Ordinary A
634 at £1Mr John Maurice Denton
18.11%
Ordinary A
634 at £1Mr Matthew James Ward
18.11%
Ordinary A
634 at £1Mr Paul Batchelor
18.11%
Ordinary A
634 at £1Mr Richard John Hampshire
18.11%
Ordinary A
26 at £1Mrs Anna Maria Teresa Batchelor
0.74%
Ordinary B
26 at £1Mrs Jane Louise Hampshire
0.74%
Ordinary B
26 at £1Mrs Katie Ward
0.74%
Ordinary B
26 at £1Mrs Sharon Margaret Waters
0.74%
Ordinary B
13 at £1Oliver Denton
0.37%
Ordinary B
13 at £1Tom Denton
0.37%
Ordinary B

Financials

Year2014
Net Worth£110,230
Cash£151
Current Liabilities£395,927

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
7 November 2005Delivered on: 23 November 2005
Persons entitled: The Royal Bank of Scotland 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 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

13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 2,740
(9 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 April 2017Termination of appointment of Paul Batchelor as a director on 31 August 2016 (1 page)
7 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 2,905.00
(10 pages)
7 March 2017Purchase of own shares. (3 pages)
22 December 2016Memorandum and Articles of Association (14 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 3,070.00
(11 pages)
7 December 2016Memorandum and Articles of Association (15 pages)
21 November 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 3,235
(10 pages)
21 November 2016Purchase of own shares. (3 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2016Particulars of variation of rights attached to shares (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
6 September 2016Cancellation of shares. Statement of capital on 19 May 2016
  • GBP 3,400
(4 pages)
4 August 2016Change of share class name or designation (2 pages)
4 August 2016Purchase of own shares. (3 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 August 2016Statement of company's objects (2 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,500
(10 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,500
(10 pages)
17 June 2014Termination of appointment of Colin Linley as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,500
(11 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 September 2012Director's details changed for Mr John Maurice Denton on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Mr John Maurice Denton on 1 August 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (11 pages)
28 September 2011Director's details changed for Mr Matthew James Ward on 15 April 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 January 2011Termination of appointment of Kenneth Hawley as a director (1 page)
5 January 2011Registered office address changed from 2 Marsden Park, Clifton Moorgate York North Yorkshire YO30 4WX on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 2 Marsden Park, Clifton Moorgate York North Yorkshire YO30 4WX on 5 January 2011 (2 pages)
7 September 2010Director's details changed for Matthew Ward on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Batchelor on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (9 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 September 2008Return made up to 31/08/08; full list of members (9 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 October 2007Return made up to 31/08/07; full list of members (12 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 June 2007Ad 15/01/07--------- £ si 4@1=4 £ ic 1540/1544 (2 pages)
1 June 2007Ad 15/01/07--------- £ si 2716@1=2716 £ ic 1544/4260 (4 pages)
1 June 2007Particulars of contract relating to shares (2 pages)
29 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
17 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2006New director appointed (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Resolutions
  • RES13 ‐ Re sect 320 31/10/05
(1 page)
19 January 2006Ad 31/10/05--------- £ si 10@1=10 £ ic 1121/1131 (2 pages)
19 January 2006Ad 31/10/05--------- £ si 100@1=100 £ ic 621/721 (2 pages)
19 January 2006Ad 31/10/05--------- £ si 400@1=400 £ ic 721/1121 (2 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Ad 31/10/05--------- £ si 300@1=300 £ ic 1/301 (2 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Ad 31/10/05--------- £ si 10@1=10 £ ic 1531/1541 (2 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Ad 31/10/05--------- £ si 300@1=300 £ ic 301/601 (2 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Ad 31/10/05--------- £ si 10@1=10 £ ic 611/621 (2 pages)
19 January 2006Ad 31/10/05--------- £ si 10@1=10 £ ic 601/611 (2 pages)
19 January 2006Particulars of contract relating to shares (3 pages)
19 January 2006Ad 31/10/05--------- £ si 400@1=400 £ ic 1131/1531 (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
8 September 2005New director appointed (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed;new director appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 2005Incorporation (16 pages)