About

Registered Number: 07021477
Date of Incorporation: 17/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Founded in 2009, L H Plant (Burton) Ltd has its registered office in Burton-On-Trent in Staffordshire, it has a status of "Dissolved". There is one director listed as Isaac, Michael James for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISAAC, Michael James 17 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 29 September 2017
PARENT_ACC - N/A 01 November 2016
AA - Annual Accounts 26 October 2016
PARENT_ACC - N/A 26 October 2016
CS01 - N/A 30 September 2016
GUARANTEE2 - N/A 08 September 2016
AGREEMENT2 - N/A 08 September 2016
AA - Annual Accounts 19 October 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
GUARANTEE2 - N/A 19 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 25 November 2014
AGREEMENT2 - N/A 25 November 2014
PARENT_ACC - N/A 25 November 2014
GUARANTEE2 - N/A 02 October 2014
AR01 - Annual Return 19 September 2014
AUD - Auditor's letter of resignation 14 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 17 April 2013
AD01 - Change of registered office address 17 April 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 September 2012
AUD - Auditor's letter of resignation 26 June 2012
AD01 - Change of registered office address 16 November 2011
MISC - Miscellaneous document 14 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 September 2011
CERTNM - Change of name certificate 29 July 2011
CONNOT - N/A 29 July 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AP01 - Appointment of director 17 August 2010
AA01 - Change of accounting reference date 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.