L-HQ TRADING LIMITED
LONDON LH-Q TRADING LIMITED

Hellopages » Greater London » Westminster » W1K 4PZ

Company number 08771097
Status Active
Incorporation Date 12 November 2013
Company Type Private Limited Company
Address 6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 6 January 2017 GBP 5,013.12 ; Statement of capital following an allotment of shares on 5 December 2016 GBP 4,557.38 ; Statement of capital following an allotment of shares on 31 December 2016 GBP 4,785.25 . The most likely internet sites of L-HQ TRADING LIMITED are www.lhqtrading.co.uk, and www.l-hq-trading.co.uk. The predicted number of employees is 30 to 40. The company’s age is eleven years and eleven months. L Hq Trading Limited is a Private Limited Company. The company registration number is 08771097. L Hq Trading Limited has been working since 12 November 2013. The present status of the company is Active. The registered address of L Hq Trading Limited is 6 Grosvenor Street London England W1k 4pz. The company`s financial liabilities are £967.18k. It is £277.74k against last year. And the total assets are £968.94k, which is £272.71k against last year. GEORGE, Laurence Christopher Tyacke is a Director of the company. NOCK, Gerard is a Director of the company. Director COORSH, Jeffrey Stanley has been resigned. Director LUMSDEN, David Stuart has been resigned. The company operates in "Non-trading company".


l-hq trading Key Finiance

LIABILITIES £967.18k
+40%
CASH n/a
TOTAL ASSETS £968.94k
+39%
All Financial Figures

Current Directors

Director
GEORGE, Laurence Christopher Tyacke
Appointed Date: 12 November 2013
71 years old

Director
NOCK, Gerard
Appointed Date: 13 November 2014
78 years old

Resigned Directors

Director
COORSH, Jeffrey Stanley
Resigned: 24 March 2016
Appointed Date: 12 November 2013
81 years old

Director
LUMSDEN, David Stuart
Resigned: 15 March 2016
Appointed Date: 18 February 2015
63 years old

Persons With Significant Control

Wilbur Developments Ltd
Notified on: 8 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Kevin Hyett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L-HQ TRADING LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 5,013.12

23 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 4,557.38

23 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 4,785.25

23 Jan 2017
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 3,038.29

09 Jan 2017
Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,313.29

...
... and 28 more events
20 Jan 2014
Statement of capital following an allotment of shares on 15 November 2013
  • GBP 266.67
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2014

20 Jan 2014
Sub-division of shares on 15 November 2013
20 Jan 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Dec 2013
Company name changed lh-q trading LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution

12 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted