LHLA LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
LHLA LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
LHLA LIMITED was incorporated 17 years ago on 21/08/2006 and has the registered number: 05912040. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LHLA LIMITED was incorporated 17 years ago on 21/08/2006 and has the registered number: 05912040. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LHLA LIMITED - GUILDFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
4A QUARRY STREET
GUILDFORD
GU1 3TY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STEVTON (NO. 367) LIMITED (until 20/10/2006)
STEVTON (NO. 367) LIMITED (until 20/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CAROLINE ANNE VENNING | May 1952 | British | Director | 2019-03-05 | CURRENT |
MRS ANGELA ROSEMARY RUDDOCK | Apr 1945 | British | Director | 2021-10-26 | CURRENT |
MR KEITH GORDON SYSON | Jun 1967 | British | Director | 2006-08-21 UNTIL 2006-11-09 | RESIGNED |
MR PAUL FRANCIS MARTIN | Jan 1958 | English | Secretary | 2007-08-10 UNTIL 2018-12-31 | RESIGNED |
MR RICHARD ALISTAIR BAXTER | May 1962 | British | Secretary | 2006-08-21 UNTIL 2006-11-09 | RESIGNED |
SYLVIA GWENDOLINE GRANT | Mar 1937 | British | Secretary | 2006-11-09 UNTIL 2007-08-10 | RESIGNED |
MALCOLM HENRY LANGLEY | Feb 1920 | British | Secretary | 2006-11-09 UNTIL 2007-08-10 | RESIGNED |
LESLIE CHARLES HEAD | Sep 1922 | British | Director | 2007-08-01 UNTIL 2019-03-05 | RESIGNED |
JOAN LILIAN MANT | Oct 1920 | British | Director | 2006-11-09 UNTIL 2013-06-01 | RESIGNED |
MR MICHAEL PAICE | Apr 1948 | British | Director | 2019-09-19 UNTIL 2023-08-15 | RESIGNED |
ANNIE WHITTLE | Aug 1921 | British | Director | 2006-11-09 UNTIL 2014-06-01 | RESIGNED |
MALCOLM HENRY LANGLEY | Feb 1920 | British | Director | 2006-11-09 UNTIL 2019-03-05 | RESIGNED |
PAMELA DEIRDRE FAIRLESS | Jun 1928 | British | Director | 2006-11-09 UNTIL 2020-01-16 | RESIGNED |
EILEEN ROSE HEAD | Oct 1924 | British | Director | 2007-08-01 UNTIL 2021-10-18 | RESIGNED |
SYLVIA GWENDOLINE GRANT | Mar 1937 | British | Director | 2006-11-09 UNTIL 2019-03-05 | RESIGNED |
KATE BLEATHMAN | Oct 1920 | British | Director | 2006-11-09 UNTIL 2014-07-10 | RESIGNED |
MR RICHARD ALISTAIR BAXTER | May 1962 | British | Director | 2006-08-21 UNTIL 2006-11-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LHLA LIMITED | 2024-03-08 | 30-06-2023 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2023-02-25 | 30-06-2022 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2022-01-19 | 30-06-2021 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2021-01-23 | 30-06-2020 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2019-09-25 | 30-06-2019 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2019-03-12 | 30-06-2018 | £10 equity |
Micro-entity Accounts - LHLA LIMITED | 2018-04-03 | 30-06-2017 | £10 equity |
Abbreviated Company Accounts - LHLA LIMITED | 2017-03-31 | 30-06-2016 | £10 Cash £10 equity |
Abbreviated Company Accounts - LHLA LIMITED | 2016-03-24 | 30-06-2015 | £10 Cash £10 equity |
Abbreviated Company Accounts - LHLA LIMITED | 2015-04-01 | 30-06-2014 | £10 Cash £10 equity |