Company NameL.H.S. Limited
Company StatusDissolved
Company Number01830040
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameLaser Exports (A.M.A.) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameGary Cornman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 June 2011)
RoleHire Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Haseltine Road
London
SE26 5AF
Director NameHugh Leslie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(15 years after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Coleman Court
Kimber Road Wandsworth
London
SW18 4PA
Secretary NameHugh Leslie
NationalityBritish
StatusClosed
Appointed30 June 2001(17 years after company formation)
Appointment Duration10 years (closed 28 June 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Coleman Court
Kimber Road Wandsworth
London
SW18 4PA
Director NameMiss Jeannette Bradley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleSecretary
Correspondence Address494 Manchester Road
Milnsbridge
Huddersfield
West Yorkshire
HD4 5SG
Director NameMrs Anne Rachel Leslie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleSecretary
Correspondence AddressKnole House Northgate Road
Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NameMrs Penelope Gwendoline Leslie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 November 1998)
RoleSecretary
Correspondence Address229 Phipps Bridge Road
Wimbledon
London
Surrey
SW19 2SS
Secretary NameDr Graham Andrew Leslie
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary NameMiss Jeannette Bradley
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleSecretary
Correspondence Address494 Manchester Road
Milnsbridge
Huddersfield
West Yorkshire
HD4 5SG
Director NameDavid Spencer
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 December 1995)
RoleBook Keeper
Correspondence Address61 Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3QY
Secretary NameDavid Spencer
NationalityBritish
StatusResigned
Appointed24 November 1994(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 December 1995)
RoleBook Keeper
Correspondence Address61 Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3QY

Location

Registered AddressManor House
120 Kingston Road
London
SW19 1LY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

40.1k at 1H Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,135
Current Liabilities£184,823

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (4 pages)
8 March 2011Application to strike the company off the register (4 pages)
5 July 2010Director's details changed for Gary Cornman on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 40,100
(5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 40,100
(5 pages)
5 July 2010Director's details changed for Gary Cornman on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 40,100
(5 pages)
5 July 2010Director's details changed for Hugh Leslie on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Hugh Leslie on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Hugh Leslie on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Gary Cornman on 1 May 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
1 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from unit 2 riverside business centre 55 bendon valley wandsworth london SW18 4LZ (1 page)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 2 riverside business centre 55 bendon valley wandsworth london SW18 4LZ (1 page)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 07/06/08; full list of members (3 pages)
22 December 2008Return made up to 07/06/08; full list of members (3 pages)
7 November 2008Return made up to 07/06/07; full list of members (3 pages)
7 November 2008Return made up to 07/06/07; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from the business village broomhill road wandsworth london SW18 4JQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from the business village broomhill road wandsworth london SW18 4JQ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2006Return made up to 07/06/06; full list of members (2 pages)
11 August 2006Return made up to 07/06/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 07/06/05; full list of members (2 pages)
9 June 2005Return made up to 07/06/05; full list of members (2 pages)
16 July 2004Return made up to 07/06/04; full list of members (7 pages)
16 July 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 07/06/03; full list of members (7 pages)
30 May 2003Return made up to 07/06/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002Return made up to 07/06/02; no change of members (7 pages)
16 June 2002Return made up to 07/06/02; no change of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 July 2001Return made up to 07/06/01; full list of members (7 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 07/06/00; full list of members (6 pages)
21 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 07/06/99; no change of members (4 pages)
29 June 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Return made up to 07/06/98; full list of members (6 pages)
14 August 1998Return made up to 07/06/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 June 1997Return made up to 07/06/97; no change of members (4 pages)
20 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 June 1996Return made up to 07/06/96; no change of members (4 pages)
24 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Return made up to 07/06/95; full list of members (6 pages)
18 July 1995Return made up to 07/06/95; full list of members (6 pages)
25 January 1988Wd 05/01/88 ad 01/12/87--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
25 January 1988Wd 05/01/88 ad 01/12/87--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)