LH PROPERTY CO. LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS
Company number 05709055
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address CK, 1 OLD COURT MEWS, 311 CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of LH PROPERTY CO. LIMITED are www.lhpropertyco.co.uk, and www.lh-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lh Property Co Limited is a Private Limited Company. The company registration number is 05709055. Lh Property Co Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of Lh Property Co Limited is Ck 1 Old Court Mews 311 Chase Road London N14 6js. . HORATTAS, Anthoulla is a Secretary of the company. HORATTAS, Lefkos is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HORATTAS, Anthoulla
Appointed Date: 14 February 2006

Director
HORATTAS, Lefkos
Appointed Date: 14 February 2006
85 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 February 2006
Appointed Date: 14 February 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Persons With Significant Control

Mr Lefkos Horattas
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

LH PROPERTY CO. LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 27 more events
17 Feb 2006
£ nc 1000/100000 14/02/06
17 Feb 2006
Registered office changed on 17/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW
17 Feb 2006
Secretary resigned
17 Feb 2006
Director resigned
14 Feb 2006
Incorporation

LH PROPERTY CO. LIMITED Charges

2 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Bridging Ventures Limited
Description: F/H properties k/a 68A southgate road, london. 16 & 17…
21 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68A southgate road london t/no NGL482397. By way of fixed…
12 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…