LH RESIDENTIAL LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 8PN

Company number 02933806
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address BAILEY'S FARM LOUND LOW ROAD, SUTTON, RETFORD, NOTTINGHAMSHIRE, DN22 8PN
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 6 . The most likely internet sites of LH RESIDENTIAL LIMITED are www.lhresidential.co.uk, and www.lh-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Retford Low Level Rail Station is 3.2 miles; to Worksop Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lh Residential Limited is a Private Limited Company. The company registration number is 02933806. Lh Residential Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Lh Residential Limited is Bailey S Farm Lound Low Road Sutton Retford Nottinghamshire Dn22 8pn. . PERRY, Brian John is a Secretary of the company. PERRY, Brian John is a Director of the company. Secretary ADDISON, Derek Edward has been resigned. Secretary HARGREAVES, Anthony Paul has been resigned. Secretary JAGO GIBBONS, Suzanne Sylvia has been resigned. Secretary ORR, John Stewart has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAPLIN-BRICE, Graham has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRAGHILL, Jonathan has been resigned. Director DAWSON, Roderic Huw has been resigned. Director DOOLEY, Penelope Beatrice has been resigned. Director ELLIOTT, John Maxwell has been resigned. Director HARGREAVES, Anthony Paul has been resigned. Director LEE, Brian Statham has been resigned. Director MANNING, Adrian has been resigned. Director RAY, David John has been resigned. Director RIMMER, Lynn has been resigned. Director SMITH, Kenneth Roland has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
PERRY, Brian John
Appointed Date: 12 May 2008

Director
PERRY, Brian John
Appointed Date: 07 March 2016
79 years old

Resigned Directors

Secretary
ADDISON, Derek Edward
Resigned: 29 September 2001
Appointed Date: 09 November 1998

Secretary
HARGREAVES, Anthony Paul
Resigned: 31 August 1995
Appointed Date: 27 May 1994

Secretary
JAGO GIBBONS, Suzanne Sylvia
Resigned: 12 May 2008
Appointed Date: 29 September 2001

Secretary
ORR, John Stewart
Resigned: 09 November 1998
Appointed Date: 31 August 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

Director
CHAPLIN-BRICE, Graham
Resigned: 07 March 2016
Appointed Date: 01 January 2015
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 May 1994
Appointed Date: 27 May 1994
35 years old

Director
CRAGHILL, Jonathan
Resigned: 03 November 1997
Appointed Date: 13 November 1995
58 years old

Director
DAWSON, Roderic Huw
Resigned: 10 March 2012
Appointed Date: 29 September 2001
73 years old

Director
DOOLEY, Penelope Beatrice
Resigned: 29 September 2001
Appointed Date: 13 November 1995
80 years old

Director
ELLIOTT, John Maxwell
Resigned: 13 November 1995
Appointed Date: 27 May 1994
75 years old

Director
HARGREAVES, Anthony Paul
Resigned: 17 July 1995
Appointed Date: 27 May 1994
91 years old

Director
LEE, Brian Statham
Resigned: 09 July 2008
Appointed Date: 13 November 1995
99 years old

Director
MANNING, Adrian
Resigned: 13 November 1995
Appointed Date: 27 July 1995
76 years old

Director
RAY, David John
Resigned: 21 February 2016
Appointed Date: 10 March 2012
67 years old

Director
RIMMER, Lynn
Resigned: 31 December 2014
Appointed Date: 03 November 1997
68 years old

Director
SMITH, Kenneth Roland
Resigned: 03 November 1997
Appointed Date: 13 November 1995
108 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

LH RESIDENTIAL LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
23 May 2016
Total exemption full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6

10 Mar 2016
Appointment of Mr Brian John Perry as a director on 7 March 2016
10 Mar 2016
Termination of appointment of Graham Chaplin-Brice as a director on 7 March 2016
...
... and 79 more events
18 Jul 1994
Accounting reference date notified as 31/12

04 Jul 1994
Director resigned;new director appointed

04 Jul 1994
New secretary appointed;director resigned;new director appointed

04 Jul 1994
Registered office changed on 04/07/94 from: 33 crwys road, cardiff, CF2 4YF

27 May 1994
Incorporation