About

Registered Number: 03323820
Date of Incorporation: 25/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Langber Farm Cam Lane, Thornton-In-Craven, Skipton, North Yorkshire, BD23 3SY,

 

Lhs Properties Ltd was registered on 25 February 1997 with its registered office in Skipton, North Yorkshire, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed as Heseltine, Caroline Elizabeth, Heseltine, Alan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HESELTINE, Caroline Elizabeth 14 October 1998 - 1
HESELTINE, Alan 04 April 1997 14 October 1998 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 20 February 2019
AA01 - Change of accounting reference date 21 December 2018
AAMD - Amended Accounts 01 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 05 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
363s - Annual Return 11 May 1998
225 - Change of Accounting Reference Date 02 January 1998
MEM/ARTS - N/A 06 May 1997
CERTNM - Change of name certificate 11 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Mortgage over benefit of building agreement and appointment 03 June 2004 Outstanding

N/A

Charge deed 03 June 2004 Outstanding

N/A

Debenture 03 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.