About

Registered Number: SC157770
Date of Incorporation: 01/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 60a Kelvingrove Street, Glasgow, Lanarkshrie, G3 7SA

 

Established in 1995, Lh Plus Ltd are based in Lanarkshrie. The current directors of the organisation are Daniels, Stephen, Langmuir, Executor Of Montgomery Henderson, Macdonald, David John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Stephen 01 May 1996 20 August 1999 1
LANGMUIR, Executor Of Montgomery Henderson 01 June 1995 15 November 1999 1
MACDONALD, David John 01 June 1995 20 March 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 June 2008
CERTNM - Change of name certificate 26 April 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 25 May 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 30 January 1997
288 - N/A 04 June 1996
288 - N/A 13 May 1996
363s - Annual Return 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
CERTNM - Change of name certificate 14 June 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.