H. LEHMANN LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 5AA

Company number 01399509
Status Active
Incorporation Date 13 November 1978
Company Type Private Limited Company
Address 247-249 LONDON ROAD, STOKE-ON-TRENT, ST4 5AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Christa Elizabeth Helen Lehmann as a secretary on 8 March 2017; Termination of appointment of Christa Elizabeth Helen Lehmann as a director on 8 March 2017. The most likely internet sites of H. LEHMANN LIMITED are www.hlehmann.co.uk, and www.h-lehmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. H Lehmann Limited is a Private Limited Company. The company registration number is 01399509. H Lehmann Limited has been working since 13 November 1978. The present status of the company is Active. The registered address of H Lehmann Limited is 247 249 London Road Stoke On Trent St4 5aa. The company`s financial liabilities are £49.02k. It is £6.46k against last year. The cash in hand is £1.75k. It is £1.64k against last year. And the total assets are £55.71k, which is £-4.61k against last year. BRIDDEN, Robert James is a Director of the company. EDWARDS, Philip Richard is a Director of the company. Secretary FODEN, John has been resigned. Secretary LAWTON, Sheila Ann has been resigned. Secretary LEHMANN, Christa Elizabeth Helen has been resigned. Director FODEN, John has been resigned. Director LEHMANN, Christa Elizabeth Helen has been resigned. Director TILL, Donald John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


h. lehmann Key Finiance

LIABILITIES £49.02k
+15%
CASH £1.75k
+1534%
TOTAL ASSETS £55.71k
-8%
All Financial Figures

Current Directors

Director
BRIDDEN, Robert James
Appointed Date: 03 November 2015
55 years old

Director
EDWARDS, Philip Richard
Appointed Date: 11 December 2013
66 years old

Resigned Directors

Secretary
FODEN, John
Resigned: 31 August 2001

Secretary
LAWTON, Sheila Ann
Resigned: 28 April 2006
Appointed Date: 01 September 2001

Secretary
LEHMANN, Christa Elizabeth Helen
Resigned: 08 March 2017
Appointed Date: 28 April 2006

Director
FODEN, John
Resigned: 31 August 2001
86 years old

Director
LEHMANN, Christa Elizabeth Helen
Resigned: 08 March 2017
93 years old

Director
TILL, Donald John
Resigned: 03 November 2015
77 years old

Persons With Significant Control

Mr Philip Richard Edwards
Notified on: 8 March 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert James Bridden
Notified on: 8 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christa Elizabeth Helen Lehmann
Notified on: 1 July 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H. LEHMANN LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Mar 2017
Termination of appointment of Christa Elizabeth Helen Lehmann as a secretary on 8 March 2017
20 Mar 2017
Termination of appointment of Christa Elizabeth Helen Lehmann as a director on 8 March 2017
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 72 more events
03 Oct 1988
Accounts for a small company made up to 31 March 1988

06 Jul 1987
Accounts for a small company made up to 31 March 1987

06 Jul 1987
Return made up to 11/06/87; full list of members

12 Aug 1986
Accounts for a small company made up to 31 March 1986

12 Aug 1986
Return made up to 15/07/86; full list of members

H. LEHMANN LIMITED Charges

21 December 1988
Fixed and floating charge
Delivered: 28 December 1988
Status: Satisfied on 10 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…