L.H.T. ENTERPRISES LIMITED - NELSON
Company Profile | Company Filings |
Overview
L.H.T. ENTERPRISES LIMITED is a Private Limited Company from NELSON ENGLAND and has the status: Active.
L.H.T. ENTERPRISES LIMITED was incorporated 27 years ago on 03/05/1996 and has the registered number: 03194786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/12/2024.
L.H.T. ENTERPRISES LIMITED was incorporated 27 years ago on 03/05/1996 and has the registered number: 03194786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/12/2024.
L.H.T. ENTERPRISES LIMITED - NELSON
This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions
91030 - Operation of historical sites and buildings and similar visitor attractions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2023 | 29/12/2024 |
Registered Office
HIGHERFORD MILL GISBURN ROAD
NELSON
BB9 6JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LAURIE PEAKE | Secretary | 2017-11-01 | CURRENT | ||
MR STEPHEN MARK WILLIAMS | Jul 1965 | British | Director | 2023-07-11 | CURRENT |
MS ELIZABETH EMMA MOSS | Dec 1971 | British | Director | 2023-01-19 | CURRENT |
MR JOHN TURNER | Jul 1963 | British | Director | 2023-07-11 | CURRENT |
MR MARK FRANCIS WHITLOCK BLUNDELL | Dec 1950 | British | Director | 2023-07-11 | CURRENT |
MR BRIAN SILVESTER DAVIS | Nov 1933 | British | Director | 1996-08-06 UNTIL 2013-11-25 | RESIGNED |
MR EDWARD MICHAEL JOHN MILLER | Sep 1942 | British | Secretary | 1996-08-06 UNTIL 2017-11-01 | RESIGNED |
LAWRENCE EDWARD STANWORTH | Jul 1950 | British | Director | 1996-08-06 UNTIL 2022-12-31 | RESIGNED |
DAVID TATTERSALL | Jan 1931 | British | Director | 1996-08-06 UNTIL 2015-11-24 | RESIGNED |
GORDON MOORHOUSE | Apr 1926 | British | Director | 1996-08-06 UNTIL 2012-04-25 | RESIGNED |
ERIC EMBLETON ROBINSON | Mar 1927 | British | Director | 1996-08-06 UNTIL 1998-05-27 | RESIGNED |
DAVID MURPHY | May 1946 | British | Director | 1998-12-02 UNTIL 2008-06-10 | RESIGNED |
MR JOHN FREDERICK DAVID PIERCE | Jan 1945 | British | Director | 2000-12-06 UNTIL 2017-11-01 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1996-05-03 UNTIL 1996-08-06 | RESIGNED | ||
MR RONALD CLEVELAND FOSTER | Apr 1929 | British | Director | 1996-08-06 UNTIL 2000-03-16 | RESIGNED |
MR MICHAEL JOHN RENNIE BANNISTER | Oct 1933 | British | Director | 1996-08-06 UNTIL 2022-12-31 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-05-03 UNTIL 1996-08-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
L.H.T. Enterprises Limited | 2023-12-22 | 31-03-2023 | £8,380 Cash |
L.H.T. Enterprises Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-03-2022 | £35,262 Cash £500 equity |
L.H.T. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £38,777 Cash £500 equity |
L.H.T. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-26 | 31-03-2020 | £9,040 Cash £500 equity |
L.H.T. Enterprises Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-16 | 31-03-2017 | £750 Cash £500 equity |