LHS (UK) LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
LHS (UK) LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
LHS (UK) LIMITED was incorporated 34 years ago on 12/02/1990 and has the registered number: 02469440. The accounts status is FULL and accounts are next due on 31/08/2024.
LHS (UK) LIMITED was incorporated 34 years ago on 12/02/1990 and has the registered number: 02469440. The accounts status is FULL and accounts are next due on 31/08/2024.
LHS (UK) LIMITED - CHESHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
WINNINGTON AVENUE
CHESHIRE
CW8 4DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CLAIRE THOMPSON | May 1980 | British | Director | 2022-11-30 | CURRENT |
MR DAVID PAUL LYNHAM | Secretary | 2022-01-18 | CURRENT | ||
MRS DEBRA JAYNE HOUGH | Aug 1974 | British | Director | 2022-01-01 | CURRENT |
ANDREW JAMES SCULL | Apr 1956 | British | Director | RESIGNED | |
STEPHAN WALTER WEBER | Dec 1964 | German | Director | 2002-01-04 UNTIL 2007-07-02 | RESIGNED |
STEPHAN WALTER WEBER | Dec 1964 | German | Secretary | 2003-03-31 UNTIL 2006-03-06 | RESIGNED |
MR PETER GRAHAM CRAWFORD HARVEY | Aug 1957 | British | Secretary | 2006-03-06 UNTIL 2012-06-20 | RESIGNED |
NICHOLAS HANDRAN SMITH | Mar 1949 | Secretary | 1998-05-13 UNTIL 1998-12-31 | RESIGNED | |
MISS WENDY ANNETTE JOYCE | Secretary | 2012-06-20 UNTIL 2022-01-18 | RESIGNED | ||
JOHN BREWIS MELLOR | Nov 1954 | British | Secretary | 2002-03-06 UNTIL 2003-01-27 | RESIGNED |
MR PAUL RICHARD BLACKABY | Apr 1966 | British | Secretary | 1998-12-31 UNTIL 2002-01-04 | RESIGNED |
DAVID WALKER | Aug 1969 | British | Director | 2017-10-05 UNTIL 2018-12-20 | RESIGNED |
CHRISTOPHER ERNEST BEASLEY | British | Secretary | RESIGNED | ||
MR PAUL RICHARD BLACKABY | Apr 1966 | British | Secretary | 2003-01-27 UNTIL 2003-03-31 | RESIGNED |
DAVID ANTHONY MORGAN | Jun 1947 | British | Director | RESIGNED | |
JUDITH TWENTYMAN | Mar 1964 | British | Director | 1998-07-01 UNTIL 1998-12-31 | RESIGNED |
NICHOLAS HANDRAN SMITH | Mar 1949 | Director | 1998-05-13 UNTIL 1998-12-31 | RESIGNED | |
ERIC BILLETTE DE VILLEMEUR | Mar 1985 | French | Director | 2019-06-28 UNTIL 2022-01-01 | RESIGNED |
PAUL RAWDING | Jan 1971 | British | Director | 2018-12-20 UNTIL 2019-06-28 | RESIGNED |
RONALD JOHN LINDSAY PRINGLE | Aug 1959 | British | Director | 2002-01-04 UNTIL 2006-03-06 | RESIGNED |
NICHOLAS JOHN DENIS PAYNE | Mar 1946 | British | Director | 1998-12-01 UNTIL 2002-01-04 | RESIGNED |
ANDREW ARTHUR PARTRIDGE | Sep 1966 | British | Director | 2007-07-02 UNTIL 2017-10-05 | RESIGNED |
MR PETER GRAHAM CRAWFORD HARVEY | Aug 1957 | British | Director | 2006-03-06 UNTIL 2012-06-20 | RESIGNED |
MR CARL RICHMOND LEE | May 1963 | British | Director | 2012-06-20 UNTIL 2019-06-28 | RESIGNED |
JOHN DEREK LAW | May 1957 | British | Director | RESIGNED | |
PAUL HEY | Oct 1964 | British | Director | 2019-06-28 UNTIL 2022-11-30 | RESIGNED |
NIELS HEDEGAARD | Apr 1953 | Danish | Director | 2002-01-04 UNTIL 2006-03-07 | RESIGNED |
CHRISTOPHER ERNEST BEASLEY | British | Director | RESIGNED | ||
MR JOHN ALLAN BROWN | Dec 1962 | British | Director | 1997-06-24 UNTIL 1998-12-31 | RESIGNED |
MR PAUL RICHARD BLACKABY | Apr 1966 | British | Director | 1997-07-10 UNTIL 2002-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nalco Asia Holding Company Pte. Ltd | 2016-11-03 - 2016-11-03 | Singapore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecolab Inc. | 2016-11-03 | Saint Paul Minnesota |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecolab Limited | 2016-04-06 - 2016-11-03 | Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |