LH (RECOVERY) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 5JN

Company number 05582661
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 7-13 CHURCH PLACE, BRIGHTON, BN2 5JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of LH (RECOVERY) LIMITED are www.lhrecovery.co.uk, and www.lh-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lh Recovery Limited is a Private Limited Company. The company registration number is 05582661. Lh Recovery Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Lh Recovery Limited is 7 13 Church Place Brighton Bn2 5jn. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CROUCHER, Tina is a Secretary of the company. LEE, Andrew James is a Director of the company. Secretary LEE, Colin James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


lh (recovery) Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
CROUCHER, Tina
Appointed Date: 04 October 2005

Director
LEE, Andrew James
Appointed Date: 04 October 2005
56 years old

Resigned Directors

Secretary
LEE, Colin James
Resigned: 29 September 2006
Appointed Date: 04 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Andrew James Lee
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LH (RECOVERY) LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 October 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

17 Apr 2015
Accounts for a dormant company made up to 31 October 2014
10 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1

...
... and 20 more events
07 Aug 2007
Accounts for a dormant company made up to 31 October 2006
02 Mar 2007
Return made up to 04/10/06; full list of members
16 Feb 2007
New secretary appointed
16 Feb 2007
New director appointed
04 Oct 2005
Incorporation