L.M.H. PROPERTIES LIMITED
HERTS.

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01790368
Status Active
Incorporation Date 9 February 1984
Company Type Private Limited Company
Address 110-112 LANCASTER ROAD,, NEW BARNET,., HERTS., EN4 8AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of L.M.H. PROPERTIES LIMITED are www.lmhproperties.co.uk, and www.l-m-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. L M H Properties Limited is a Private Limited Company. The company registration number is 01790368. L M H Properties Limited has been working since 09 February 1984. The present status of the company is Active. The registered address of L M H Properties Limited is 110 112 Lancaster Road New Barnet Herts En4 8al. The company`s financial liabilities are £7204.86k. It is £65.63k against last year. And the total assets are £14.46k, which is £-29.36k against last year. PIPER, Carol Jane is a Secretary of the company. HARVEY, Daniel is a Director of the company. HARVEY, Lawrence Mitchell is a Director of the company. HARVEY, Rebecca is a Director of the company. Secretary HARVEY, Lawrence Mitchell has been resigned. Director HARVEY, Charles Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l.m.h. properties Key Finiance

LIABILITIES £7204.86k
+0%
CASH n/a
TOTAL ASSETS £14.46k
-67%
All Financial Figures

Current Directors

Secretary
PIPER, Carol Jane
Appointed Date: 15 June 2006

Director
HARVEY, Daniel
Appointed Date: 13 July 2015
40 years old

Director

Director
HARVEY, Rebecca
Appointed Date: 13 July 2015
38 years old

Resigned Directors

Secretary
HARVEY, Lawrence Mitchell
Resigned: 15 June 2006

Director
HARVEY, Charles Harry
Resigned: 15 May 2006
105 years old

Persons With Significant Control

Mr Lawrence Mitchell Harvey
Notified on: 30 December 2016
74 years old
Nature of control: Has significant influence or control

L.M.H. PROPERTIES LIMITED Events

17 Jan 2017
Memorandum and Articles of Association
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 86 more events
05 Jan 1988
Secretary's particulars changed;new secretary appointed

05 Jan 1988
New secretary appointed

05 Jan 1988
Accounting reference date shortened from 28/02 to 31/03

07 Oct 1986
Particulars of mortgage/charge

09 Feb 1984
Incorporation

L.M.H. PROPERTIES LIMITED Charges

16 December 2015
Charge code 0179 0368 0011
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 December 2015
Charge code 0179 0368 0010
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a first floor flat 11, prince albert court…
16 December 2015
Charge code 0179 0368 0009
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Royal Bank of Canada Europe Limited
Description: Flat 7, 107A hamilton terrace, london t/no NGL859129.
27 October 2010
Legal charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 2 107 hamilton terrace london and all…
7 April 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11 prince albert court prince albert road london.
6 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 17 June 2010
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H first floor flat 11 prince albert court 33 prince…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 8 October 2015
Persons entitled: Fortis Bank Sa-Nv
Description: Flat 7 107 hamilton terrace st johns wood london.
6 September 1991
Guarantee & debenture
Delivered: 26 September 1991
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details). Fixed and floating charges…
19 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 83/83A wood street barnet l b of barnet t/no. Ngl 87703.
16 September 1986
Further guarantee and debenture
Delivered: 7 October 1986
Status: Satisfied on 27 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…