L.H.T. ENTERPRISES LIMITED - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-02-28. Officer name: Mr Michael Robert Guy. 2024-02-29 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Officers. Appointment date: 2023-07-11. Officer name: Mr Mark Francis Whitlock Blundell. 2023-07-24 View Report
Officers. Officer name: Mr Stephen Mark Williams. Appointment date: 2023-07-11. 2023-07-24 View Report
Officers. Officer name: Mr John Turner. Appointment date: 2023-07-11. 2023-07-24 View Report
Confirmation statement. Statement with updates. 2023-05-15 View Report
Officers. Appointment date: 2023-01-19. Officer name: Ms Elizabeth Emma Moss. 2023-02-01 View Report
Officers. Termination date: 2022-12-31. Officer name: Michael John Rennie Bannister. 2023-01-09 View Report
Officers. Officer name: Lawrence Edward Stanworth. Termination date: 2022-12-31. 2023-01-09 View Report
Address. New address: Higherford Mill Gisburn Road Barrowford Nelson BB9 6JH. Change date: 2023-01-09. Old address: 6 Colne Road Barrowford Lancashire BB9 6JQ. 2023-01-09 View Report
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type small. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type small. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Officers. Appointment date: 2017-11-01. Officer name: Ms Laurie Peake. 2018-05-11 View Report
Officers. Officer name: Edward Michael John Miller. Termination date: 2017-11-01. 2018-05-11 View Report
Officers. Officer name: John Frederick David Pierce. Termination date: 2017-11-01. 2018-04-20 View Report
Accounts. Accounts type small. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type small. 2017-02-09 View Report
Accounts. Change account reference date company previous shortened. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Officer name: David Tattersall. Termination date: 2015-11-24. 2016-05-10 View Report
Accounts. Accounts type small. 2016-01-04 View Report
Accounts. Change account reference date company previous shortened. 2015-12-10 View Report
Mortgage. Charge number: 031947860001. Charge creation date: 2015-05-08. 2015-05-15 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Officers. Officer name: Brian Davis. 2014-05-08 View Report
Accounts. Accounts type small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: Gordon Moorhouse. 2012-05-21 View Report
Accounts. Accounts type small. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type small. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Change date: 2010-05-03. Officer name: Lawrence Edward Stanworth. 2010-05-10 View Report
Officers. Change date: 2010-05-03. Officer name: Gordon Moorhouse. 2010-05-10 View Report
Officers. Change date: 2010-05-03. Officer name: Mr Brian Silvester Davis. 2010-05-10 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Annual return. Legacy. 2009-05-06 View Report