About

Registered Number: SC193460
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Having been setup in 1999, Lh Project Ltd have registered office in Edinburgh. We do not know the number of employees at Lh Project Ltd. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 February 2018
RP04CS01 - N/A 11 May 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
CH04 - Change of particulars for corporate secretary 10 August 2015
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 03 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 27 August 2013
CH04 - Change of particulars for corporate secretary 27 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 March 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 30 June 2010
CH02 - Change of particulars for corporate director 26 March 2010
AR01 - Annual Return 23 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 11 November 2009
TM02 - Termination of appointment of secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AP04 - Appointment of corporate secretary 26 October 2009
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 16 December 2008
AUD - Auditor's letter of resignation 18 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 19 August 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
MEM/ARTS - N/A 02 April 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 22 December 2003
287 - Change in situation or address of Registered Office 04 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
AUD - Auditor's letter of resignation 28 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 28 October 2000
363s - Annual Return 16 March 2000
410(Scot) - N/A 15 June 1999
466(Scot) - N/A 11 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
410(Scot) - N/A 08 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
225 - Change of Accounting Reference Date 03 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
410(Scot) - N/A 02 June 1999
CERTNM - Change of name certificate 25 March 1999
MISC - Miscellaneous document 23 March 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Assignation 11 June 1999 Outstanding

N/A

Standard security 27 May 1999 Outstanding

N/A

Floating charge 25 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.