About

Registered Number: 04753862
Date of Incorporation: 06/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

 

Founded in 2003, Lhb Properties Ltd has its registered office in Truro, Cornwall. We don't currently know the number of employees at Lhb Properties Ltd. The business has no directors listed 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 07 May 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 April 2015
RESOLUTIONS - N/A 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
RESOLUTIONS - N/A 29 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2014
SH08 - Notice of name or other designation of class of shares 29 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
RESOLUTIONS - N/A 20 May 2005
MEM/ARTS - N/A 20 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.