About

Registered Number: 04329591
Date of Incorporation: 27/11/2001 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF,

 

Based in Wiltshire, Lhc Roofing Ltd was setup in 2001, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for Lhc Roofing Ltd. This organisation currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Alan William 08 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PLUMPTON, Victoria Emma Lorraine 22 May 2002 31 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2019
NDISC - N/A 18 April 2019
RESOLUTIONS - N/A 21 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2019
LIQ02 - N/A 21 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 December 2018
PSC08 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 28 November 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 20 December 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 02 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 10 February 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 20 November 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 20 September 2002
CERTNM - Change of name certificate 17 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.