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
Resigned Directors
Secretary
HILL, Sam
Resigned: 13 April 2016
Appointed Date: 10 April 2010
Director
LARKIN, John
Resigned: 19 December 2006
Appointed Date: 01 January 2003
71 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
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
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…