About

Registered Number: 02933806
Date of Incorporation: 27/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, CA3 0LJ,

 

Founded in 1994, Lh Residential Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 19 directors listed as Lee, Georgina Margaret, Lucas, Jane Elizabeth, Stenton, Samuel Christopher, Wilson, Geoffrey, Wright, Elizabeth Anne, Addison, Derek Edward, Jago Gibbons, Suzanne Sylvia, Perry, Brian John, Perry, Brian John, Chaplin-brice, Graham, Craghill, Jonathan, Dawson, Roderic Huw, Dooley, Penelope Beatrice, Lee, Brian Statham, Manning, Adrian, O'neill, Sean Patrick Con, Ray, David John, Rimmer, Lynn, Smith, Kenneth Roland for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Georgina Margaret 02 September 2019 - 1
LUCAS, Jane Elizabeth 03 April 2019 - 1
STENTON, Samuel Christopher 03 April 2019 - 1
WILSON, Geoffrey 05 September 2017 - 1
WRIGHT, Elizabeth Anne 03 April 2019 - 1
CHAPLIN-BRICE, Graham 01 January 2015 07 March 2016 1
CRAGHILL, Jonathan 13 November 1995 03 November 1997 1
DAWSON, Roderic Huw 29 September 2001 10 March 2012 1
DOOLEY, Penelope Beatrice 13 November 1995 29 September 2001 1
LEE, Brian Statham 13 November 1995 09 July 2008 1
MANNING, Adrian 27 July 1995 13 November 1995 1
O'NEILL, Sean Patrick Con 25 July 2019 17 August 2020 1
RAY, David John 10 March 2012 21 February 2016 1
RIMMER, Lynn 03 November 1997 31 December 2014 1
SMITH, Kenneth Roland 13 November 1995 03 November 1997 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Derek Edward 09 November 1998 29 September 2001 1
JAGO GIBBONS, Suzanne Sylvia 29 September 2001 12 May 2008 1
PERRY, Brian John 23 August 2017 16 April 2018 1
PERRY, Brian John 12 May 2008 23 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 24 March 2020
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 07 September 2017
AD01 - Change of registered office address 24 August 2017
AP03 - Appointment of secretary 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 21 February 2016
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 April 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 19 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
AA - Annual Accounts 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 29 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 23 June 1999
287 - Change in situation or address of Registered Office 19 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 17 March 1997
AA - Annual Accounts 30 October 1996
288 - N/A 21 August 1996
363s - Annual Return 12 July 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 27 October 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
363s - Annual Return 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
287 - Change in situation or address of Registered Office 04 July 1994
NEWINC - New incorporation documents 27 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.