L.H.INVESTMENTS,LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT9 1EA

Company number 00603305
Status Active
Incorporation Date 23 April 1958
Company Type Private Limited Company
Address 207 HOOK ROAD, CHESSINGTON, SURREY, KT9 1EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 600 . The most likely internet sites of L.H.INVESTMENTS,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. L H Investments Limited is a Private Limited Company. The company registration number is 00603305. L H Investments Limited has been working since 23 April 1958. The present status of the company is Active. The registered address of L H Investments Limited is 207 Hook Road Chessington Surrey Kt9 1ea. . GASSTON, Paula Lucia is a Secretary of the company. GASSTON, Paula Lucia is a Director of the company. WOHANKA, Nelia May is a Director of the company. WOHANKA, Paul is a Director of the company. Secretary MORRIS, Robert John has been resigned. Secretary RANSOM, Janys Wendy has been resigned. Director MORRIS, Ann Leslie has been resigned. Director RANSOM, Ronald Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GASSTON, Paula Lucia
Appointed Date: 22 September 1994

Director
GASSTON, Paula Lucia
Appointed Date: 22 September 1994
69 years old

Director
WOHANKA, Nelia May
Appointed Date: 22 September 1994
96 years old

Director
WOHANKA, Paul
Appointed Date: 20 August 2010
94 years old

Resigned Directors

Secretary
MORRIS, Robert John
Resigned: 23 September 1994
Appointed Date: 17 September 1994

Secretary
RANSOM, Janys Wendy
Resigned: 22 September 1994

Director
MORRIS, Ann Leslie
Resigned: 22 September 1994
92 years old

Director
RANSOM, Ronald Leslie
Resigned: 15 July 1994
97 years old

Persons With Significant Control

Mrs Nelia May Wohanka
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Leslie Martin Wohanka
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.H.INVESTMENTS,LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
11 Jul 2016
Total exemption full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 600

13 Jul 2015
Total exemption full accounts made up to 31 March 2015
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 600

...
... and 69 more events
03 Feb 1989
Full accounts made up to 31 March 1988

03 Feb 1988
Return made up to 26/11/87; full list of members

03 Feb 1988
Full accounts made up to 31 March 1987

21 Oct 1986
Full accounts made up to 31 March 1986

21 Oct 1986
Annual return made up to 31/08/86

L.H.INVESTMENTS,LIMITED Charges

19 December 1995
Debenture
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Nelia May Wohanka
Description: Fixed and floating charges over the undertaking and all…