LH DEVELOPMENTS LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SR

Company number 01749979
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 424 MARGATE ROAD, RAMSGATE, KENT, CT12 6SR
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 eighty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 11 in full. The most likely internet sites of LH DEVELOPMENTS LIMITED are www.lhdevelopments.co.uk, and www.lh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Lh Developments Limited is a Private Limited Company. The company registration number is 01749979. Lh Developments Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Lh Developments Limited is 424 Margate Road Ramsgate Kent Ct12 6sr. The company`s financial liabilities are £11.94k. It is £0.96k against last year. The cash in hand is £0.03k. It is £-0.26k against last year. And the total assets are £0.8k, which is £-6.29k against last year. LEATT, Heather Isabelle is a Secretary of the company. LEATT, Robert Kym is a Director of the company. Director KEENS, Basil has been resigned. Director KEENS, Linda Kathleen has been resigned. Director LEATT, Heather Isabelle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lh developments Key Finiance

LIABILITIES £11.94k
+8%
CASH £0.03k
-89%
TOTAL ASSETS £0.8k
-89%
All Financial Figures

Current Directors


Director
LEATT, Robert Kym

68 years old

Resigned Directors

Director
KEENS, Basil
Resigned: 14 March 1996
91 years old

Director
KEENS, Linda Kathleen
Resigned: 21 March 1996
77 years old

Director
LEATT, Heather Isabelle
Resigned: 21 March 1996
68 years old

Persons With Significant Control

Mr Robert Kym Leatt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LH DEVELOPMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Satisfaction of charge 11 in full
20 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
16 Dec 1987
Accounts for a small company made up to 31 March 1987

16 Dec 1987
Return made up to 10/09/87; full list of members

22 Oct 1987
Particulars of mortgage/charge

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 26/09/86; full list of members

LH DEVELOPMENTS LIMITED Charges

12 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Garages at rear of minster lodge edith road ramsgate kent…
3 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 43 fairfield road ramsgate kent CT11 7BD.
15 October 1996
Legal charge
Delivered: 19 October 1996
Status: Satisfied on 22 March 2004
Persons entitled: Midland Bank PLC
Description: 43 fairfield road ramsgate kent t/no: K313667.
10 May 1996
Legal mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 29 westover road st peters broadstairs kent any…
24 April 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 grafrom road st.peter's broadstairs kent title number k…
23 February 1989
Legal charge
Delivered: 27 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 seaview road birchington kent title no k 167040.
16 June 1988
Legal charge
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at reading street broadstairs kent.
9 October 1987
Legal charge
Delivered: 22 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at old kingsdown farmhouse, bromstone rd, broadstairs…
18 February 1986
Legal charge
Delivered: 28 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land between 16 & 22 kings avenue birchington, kent title…
17 February 1986
Legal charge
Delivered: 24 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 gladstone road broadstairs kent.