L H SAFETY LIMITED
BLACKBURN PADDICO (228) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LJ

Company number 04180687
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address UNIT 1 POINT 5, WALKER INDUSTRIAL PARK, WALKER ROAD GUIDE, BLACKBURN, BB1 2LJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 150 . The most likely internet sites of L H SAFETY LIMITED are www.lhsafety.co.uk, and www.l-h-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. L H Safety Limited is a Private Limited Company. The company registration number is 04180687. L H Safety Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of L H Safety Limited is Unit 1 Point 5 Walker Industrial Park Walker Road Guide Blackburn Bb1 2lj. . BENOIT, Jerome Jean-Marc is a Director of the company. BOSCARDIN, Ivo is a Director of the company. O'BEIRNE, Pauline is a Director of the company. Secretary FLETCHER, Richard David has been resigned. Secretary HILL, Sam has been resigned. Nominee Secretary KEANE, Mark Patrick has been resigned. Director CLEGG, Peter John has been resigned. Director COUDERT, Jean Paul has been resigned. Director EVANS, David James has been resigned. Director FLETCHER, Richard David has been resigned. Nominee Director KEANE, Mark Patrick has been resigned. Director LARKIN, John has been resigned. Director MCWICKER, John Andrew has been resigned. Director RODDICK, Edward Frederick has been resigned. Director SMITH, Gary Stephen has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
BENOIT, Jerome Jean-Marc
Appointed Date: 10 June 2010
42 years old

Director
BOSCARDIN, Ivo
Appointed Date: 02 February 2012
73 years old

Director
O'BEIRNE, Pauline
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Secretary
FLETCHER, Richard David
Resigned: 01 April 2010
Appointed Date: 01 March 2004

Secretary
HILL, Sam
Resigned: 13 April 2016
Appointed Date: 10 April 2010

Nominee Secretary
KEANE, Mark Patrick
Resigned: 01 March 2004
Appointed Date: 15 March 2001

Director
CLEGG, Peter John
Resigned: 30 June 2006
Appointed Date: 15 May 2001
79 years old

Director
COUDERT, Jean Paul
Resigned: 10 June 2010
Appointed Date: 19 December 2006
73 years old

Director
EVANS, David James
Resigned: 15 May 2001
Appointed Date: 15 March 2001
65 years old

Director
FLETCHER, Richard David
Resigned: 01 April 2010
Appointed Date: 15 May 2001
62 years old

Nominee Director
KEANE, Mark Patrick
Resigned: 15 May 2001
Appointed Date: 15 March 2001
63 years old

Director
LARKIN, John
Resigned: 19 December 2006
Appointed Date: 01 January 2003
71 years old

Director
MCWICKER, John Andrew
Resigned: 19 December 2006
Appointed Date: 01 March 2006
62 years old

Director
RODDICK, Edward Frederick
Resigned: 19 December 2006
Appointed Date: 15 May 2001
78 years old

Director
SMITH, Gary Stephen
Resigned: 01 April 2010
Appointed Date: 01 January 2003
69 years old

Persons With Significant Control

Deltaplus S.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L H SAFETY LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150

13 Apr 2016
Termination of appointment of Sam Hill as a secretary on 13 April 2016
29 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 70 more events
24 May 2001
New director appointed
23 May 2001
Particulars of mortgage/charge
23 May 2001
Particulars of mortgage/charge
14 May 2001
Company name changed paddico (228) LIMITED\certificate issued on 14/05/01
15 Mar 2001
Incorporation

L H SAFETY LIMITED Charges

2 August 2012
An omnibus guarantee and set-off agreement
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 January 2007
Mortgage of life policy
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
2 January 2007
Mortgage of life policy
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
2 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
All assets debenture
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Loyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Satisfied on 4 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as greenbridge,fallbarn…
17 May 2001
All assets debenture deed
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…