About

Registered Number: 04329591
Date of Incorporation: 27/11/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF,

 

Based in Salisbury, Wiltshire, Lhc Roofing Ltd was registered on 27 November 2001, it has a status of "Liquidation". This business has 2 directors listed at Companies House. This business employs 11-20 people. The business is registered for VAT in the UK.

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.