Company NameLHC Asset Management Ltd
Company StatusDissolved
Company Number09991426
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Jarnail Singh Bassan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PY
Director NameMr Martin Andrew Ribchester
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2016)
RoleHygiene Supplier
Country of ResidenceEngland
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY

Location

Registered AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 November 2016Termination of appointment of Martin Andrew Ribchester as a director on 17 October 2016 (2 pages)
9 November 2016Termination of appointment of Martin Andrew Ribchester as a director on 17 October 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2
(3 pages)
27 April 2016Appointment of Mr Martin Andrew Ribchester as a director on 26 April 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2
(3 pages)
27 April 2016Appointment of Mr Martin Andrew Ribchester as a director on 26 April 2016 (2 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)