LH HOLDINGS LIMITED
MARCH PRIZECORP LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 8PH

Company number 04619794
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address LHG HOUSE, MARWICK ROAD, MARCH, CAMBRIDGESHIRE, PE15 8PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Martin Tarran Jones as a director on 10 August 2016; Group of companies' accounts made up to 1 April 2016. The most likely internet sites of LH HOLDINGS LIMITED are www.lhholdings.co.uk, and www.lh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Manea Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lh Holdings Limited is a Private Limited Company. The company registration number is 04619794. Lh Holdings Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Lh Holdings Limited is Lhg House Marwick Road March Cambridgeshire Pe15 8ph. . RICHARDS, Simon John Deas is a Secretary of the company. DORMON, Patrick Brian is a Director of the company. GREENBERG, Alan Manuel is a Director of the company. MOODY, James William is a Director of the company. MORLEY, Anthony Charles is a Director of the company. RICHARDS, Simon John Deas is a Director of the company. Secretary MOODY, James William has been resigned. Secretary NICHOLAS, Gavin has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GREENBERG, Alan Manuel has been resigned. Director TARRAN JONES, Martin has been resigned. Director WHITE, Mark has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDS, Simon John Deas
Appointed Date: 18 August 2003

Director
DORMON, Patrick Brian
Appointed Date: 17 March 2016
61 years old

Director
GREENBERG, Alan Manuel
Appointed Date: 19 February 2015
61 years old

Director
MOODY, James William
Appointed Date: 13 June 2003
59 years old

Director
MORLEY, Anthony Charles
Appointed Date: 13 June 2003
61 years old

Director
RICHARDS, Simon John Deas
Appointed Date: 18 August 2003
67 years old

Resigned Directors

Secretary
MOODY, James William
Resigned: 18 August 2003
Appointed Date: 13 June 2003

Secretary
NICHOLAS, Gavin
Resigned: 13 June 2003
Appointed Date: 25 February 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 February 2003
Appointed Date: 17 December 2002

Director
GREENBERG, Alan Manuel
Resigned: 22 May 2003
Appointed Date: 25 February 2003
61 years old

Director
TARRAN JONES, Martin
Resigned: 10 August 2016
Appointed Date: 22 May 2003
79 years old

Director
WHITE, Mark
Resigned: 27 November 2014
Appointed Date: 01 April 2014
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 February 2003
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Alan Manuel Greenberg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LH HOLDINGS LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
10 Aug 2016
Termination of appointment of Martin Tarran Jones as a director on 10 August 2016
07 Jul 2016
Group of companies' accounts made up to 1 April 2016
22 Mar 2016
Appointment of Mr Patrick Brian Dormon as a director on 17 March 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20

...
... and 63 more events
12 Mar 2003
Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
11 Mar 2003
Ad 06/03/03--------- £ si 9@1=9 £ ic 2/11
17 Dec 2002
Incorporation

LH HOLDINGS LIMITED Charges

26 July 2012
An omnibus guarantee and set-off agreement
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2003
Debenture
Delivered: 23 June 2003
Status: Satisfied on 26 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Omnibus guarantee and set off agreement
Delivered: 23 June 2003
Status: Satisfied on 26 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…