Company number 02902955
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address UNIT 4 SUMMER HOUSE, BUSINESS PARK, CANAL WAY HAREFIELD, MIDDLESEX, UB9 6TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 102
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L A H CONSTRUCTION SERVICES LIMITED are www.lahconstructionservices.co.uk, and www.l-a-h-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. L A H Construction Services Limited is a Private Limited Company.
The company registration number is 02902955. L A H Construction Services Limited has been working since 28 February 1994.
The present status of the company is Active. The registered address of L A H Construction Services Limited is Unit 4 Summer House Business Park Canal Way Harefield Middlesex Ub9 6th. The company`s financial liabilities are £148.67k. It is £-3.67k against last year. The cash in hand is £0.12k. It is £0.11k against last year. And the total assets are £0.12k, which is £0.11k against last year. BOWEN, Lee John is a Secretary of the company. BOWEN, Lee John is a Director of the company. Secretary O'BRIEN, Bridget Mary has been resigned. Secretary O'BRIEN, Nicholas Edward has been resigned. Director HAYES, Lynne Amanda has been resigned. Director HAYES, Stephen Richard has been resigned. Director MADDAMS, Terry has been resigned. Director O'BRIEN, Nicholas Damian has been resigned. Director O'BRIEN, Nicholas Edward has been resigned. The company operates in "Development of building projects".
l a h construction services Key Finiance
LIABILITIES
£148.67k
-3%
CASH
£0.12k
+3800%
TOTAL ASSETS
£0.12k
+3800%
All Financial Figures
Current Directors
Resigned Directors
Director
MADDAMS, Terry
Resigned: 28 April 2003
Appointed Date: 02 January 1996
76 years old
L A H CONSTRUCTION SERVICES LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
22 Aug 1995
First Gazette notice for compulsory strike-off
17 Apr 1994
Secretary resigned;director resigned
17 Apr 1994
Director resigned;new director appointed
17 Apr 1994
Accounting reference date notified as 31/03
14 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 canal way, harefield t/no. AGL95859…
7 September 2007
Debenture
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied
on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a unit 4…
9 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied
on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 4 summerhouse business park 22 canal way…
11 January 2001
Debenture
Delivered: 31 January 2001
Status: Satisfied
on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…