LHG LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 1AP

Company number 05647777
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address ALLENDALE LAMBERTS LANE, GREAT TEY, COLCHESTER, ESSEX, ENGLAND, CO6 1AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LHG LIMITED are www.lhg.co.uk, and www.lhg.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Lhg Limited is a Private Limited Company. The company registration number is 05647777. Lhg Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Lhg Limited is Allendale Lamberts Lane Great Tey Colchester Essex England Co6 1ap. . LESNIK, Raymond John is a Secretary of the company. HERON, Edward Justin is a Director of the company. HERON, Miles Richard is a Director of the company. LESNIK, Jeanette is a Director of the company. LESNIK, Raymond John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LESNIK, Raymond John
Appointed Date: 07 December 2005

Director
HERON, Edward Justin
Appointed Date: 07 December 2005
58 years old

Director
HERON, Miles Richard
Appointed Date: 07 December 2005
56 years old

Director
LESNIK, Jeanette
Appointed Date: 07 December 2005
69 years old

Director
LESNIK, Raymond John
Appointed Date: 07 December 2005
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mr Edward Justin Heron
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Miles Richard Heron Bsc Aca
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ray Lesnik
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Jeanette Lesnik
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

LHG LIMITED Events

16 Jan 2017
Confirmation statement made on 7 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19,490

04 Mar 2016
Registered office address changed from Roxwell House Stepfield Witham Essex CM8 3th to Allendale Lamberts Lane Great Tey Colchester Essex CO6 1AP on 4 March 2016
...
... and 28 more events
19 Dec 2006
Nc inc already adjusted 03/03/06
19 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Oct 2006
Accounting reference date shortened from 31/12/06 to 30/06/06
16 Dec 2005
Secretary resigned
07 Dec 2005
Incorporation

LHG LIMITED Charges

31 October 2010
Guarantee and debenture
Delivered: 9 November 2010
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…