LHB HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 3JB

Company number 04129730
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 13 FAIRLANDS ROAD, FAIRLANDS, GUILDFORD, SURREY, GU3 3JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,200 . The most likely internet sites of LHB HOLDINGS LIMITED are www.lhbholdings.co.uk, and www.lhb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Lhb Holdings Limited is a Private Limited Company. The company registration number is 04129730. Lhb Holdings Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Lhb Holdings Limited is 13 Fairlands Road Fairlands Guildford Surrey Gu3 3jb. . BERESFORD, Richard Austin is a Secretary of the company. BERESFORD, Richard Austin is a Director of the company. HACLIN, Desmond John is a Director of the company. LAWRENCE, Christopher Tom is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BERESFORD, Richard Austin
Appointed Date: 22 December 2000

Director
BERESFORD, Richard Austin
Appointed Date: 22 December 2000
58 years old

Director
HACLIN, Desmond John
Appointed Date: 22 December 2000
59 years old

Director
LAWRENCE, Christopher Tom
Appointed Date: 22 December 2000
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 December 2000
Appointed Date: 22 December 2000
71 years old

Persons With Significant Control

Mr Christopher Tom Lawrence
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Austin Beresford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Desmond John Haclin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LHB HOLDINGS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,200

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200

...
... and 33 more events
03 Jan 2001
New director appointed
03 Jan 2001
New director appointed
03 Jan 2001
New secretary appointed;new director appointed
03 Jan 2001
Registered office changed on 03/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Dec 2000
Incorporation