L & H FLOORING LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 6AE

Company number 04977225
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address VICARAGE CORNER HOUSE, 219 BURTON ROAD, DERBY, DERBYSHIRE, DE23 6AE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of L & H FLOORING LIMITED are www.lhflooring.co.uk, and www.l-h-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Peartree Rail Station is 1.2 miles; to Willington Rail Station is 5.1 miles; to Duffield Rail Station is 5.2 miles; to Belper Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L H Flooring Limited is a Private Limited Company. The company registration number is 04977225. L H Flooring Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of L H Flooring Limited is Vicarage Corner House 219 Burton Road Derby Derbyshire De23 6ae. . HIBBERT, Marc is a Director of the company. LEECH, Kevin is a Director of the company. Secretary HIBBERT, Marc has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HIBBERT, Marc has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
HIBBERT, Marc
Appointed Date: 01 October 2010
51 years old

Director
LEECH, Kevin
Appointed Date: 29 November 2003
52 years old

Resigned Directors

Secretary
HIBBERT, Marc
Resigned: 18 June 2009
Appointed Date: 29 November 2003

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 29 November 2003
Appointed Date: 26 November 2003

Director
HIBBERT, Marc
Resigned: 18 June 2009
Appointed Date: 29 November 2003
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 29 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Mark Hibbert
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Leech
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & H FLOORING LIMITED Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Feb 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 29 more events
15 Jan 2004
New secretary appointed;new director appointed
15 Jan 2004
Registered office changed on 15/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
26 Nov 2003
Incorporation