About

Registered Number: 04180687
Date of Incorporation: 15/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Point 5, Walker Industrial Park, Walker Road Guide, Blackburn, BB1 2LJ

 

L H Safety Ltd was registered on 15 March 2001 with its registered office in Blackburn. We do not know the number of employees at this business. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Peter John 15 May 2001 30 June 2006 1
LARKIN, John 01 January 2003 19 December 2006 1
MCWICKER, John Andrew 01 March 2006 19 December 2006 1
RODDICK, Edward Frederick 15 May 2001 19 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL, Samuel 16 January 2020 - 1
HILL, Sam 10 April 2010 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AP03 - Appointment of secretary 27 January 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 14 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 April 2015
AUD - Auditor's letter of resignation 27 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 02 March 2012
AD01 - Change of registered office address 06 December 2011
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 19 May 2008
225 - Change of Accounting Reference Date 28 June 2007
363a - Annual Return 07 June 2007
RESOLUTIONS - N/A 25 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
RESOLUTIONS - N/A 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 17 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 07 January 2002
225 - Change of Accounting Reference Date 18 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
CERTNM - Change of name certificate 14 May 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 August 2012 Outstanding

N/A

Mortgage of life policy 02 January 2007 Outstanding

N/A

Mortgage of life policy 02 January 2007 Outstanding

N/A

Debenture 02 January 2007 Outstanding

N/A

All assets debenture 02 January 2007 Outstanding

N/A

Debenture 17 May 2001 Outstanding

N/A

Mortgage deed 17 May 2001 Fully Satisfied

N/A

All assets debenture deed 17 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.