London
SE1 9SG
Director Name | Megan Kennedy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 12 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mrs Elizabeth Ann Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 12 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Peter Kennedy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 12 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Bernard Kennedy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Manager |
Correspondence Address | Bielby Mill Bielby York Yorkshire YO42 4JL |
Secretary Name | John Patrick Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 days after company formation) |
Appointment Duration | 9 years (resigned 28 December 2000) |
Role | Manager |
Correspondence Address | 108 South Bank Avenue York YO2 1DP |
Secretary Name | Bernard Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Bielby Mill Bielby York Yorkshire YO42 4JL |
Director Name | Joanna Kennedy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Wilberforce Lodge West Green Pocklington York East Yorkshire YO42 2NH |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | lhc-group.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Bernard Kennedy 20.00% Ordinary |
---|---|
50 at £1 | E.a. Kennedy 20.00% Ordinary |
30 at £1 | B.j. Kennedy 12.00% Ordinary E |
30 at £1 | E.a. Kennedy 12.00% Ordinary D |
30 at £1 | Joanna Kennedy 12.00% Ordinary B |
30 at £1 | Megan Kennedy 12.00% Ordinary F |
30 at £1 | Peter Kennedy 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,522,255 |
Cash | £1,451,252 |
Current Liabilities | £146,363 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
15 January 2013 | Delivered on: 23 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 June 1997 | Delivered on: 18 June 1997 Satisfied on: 7 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chase langholm close berverly east riding of yorkshire. Fully Satisfied |
30 May 1997 | Delivered on: 5 June 1997 Satisfied on: 7 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 August 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (14 pages) |
14 August 2021 | Liquidators' statement of receipts and payments to 29 June 2021 (12 pages) |
14 July 2020 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to The Shard 32 London Bridge Street London SE1 9SG on 14 July 2020 (2 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Appointment of a voluntary liquidator (3 pages) |
13 July 2020 | Declaration of solvency (5 pages) |
16 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
10 October 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 March 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
23 May 2018 | Registered office address changed from Westwood Park 4 Langholm Close Beverley East Yorkshire HU17 7DH to Club Chambers Museum Street York YO1 7DN on 23 May 2018 (1 page) |
21 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
18 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
18 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
6 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Director's details changed for Megan Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Peter Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed for Elizabeth Ann Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Peter Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Megan Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Elizabeth Ann Kennedy on 30 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Elizabeth Ann Kennedy on 30 September 2011 (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Secretary's details changed for Elizabeth Ann Kennedy on 30 September 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members
|
31 October 2004 | Return made up to 30/09/04; full list of members
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 March 2004 | Nc inc already adjusted 24/11/03 (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
8 March 2004 | Nc inc already adjusted 24/11/03 (1 page) |
8 March 2004 | Resolutions
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Ad 24/11/03--------- £ si 20@1=20 £ ic 140/160 (2 pages) |
2 February 2004 | Ad 24/11/03--------- £ si 20@1=20 £ ic 140/160 (2 pages) |
1 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: bielby mills bielby york E.yorks YO42 4JL (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: bielby mills bielby york E.yorks YO42 4JL (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Return made up to 30/09/02; full list of members (7 pages) |
10 March 2003 | Return made up to 30/09/02; full list of members (7 pages) |
14 March 2002 | Ad 08/03/02--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
14 March 2002 | Nc inc already adjusted 08/03/02 (1 page) |
14 March 2002 | Nc inc already adjusted 08/03/02 (1 page) |
14 March 2002 | Ad 08/03/02--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
21 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members
|
9 November 2001 | Return made up to 30/09/01; full list of members
|
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 30/09/00; full list of members
|
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 30/09/00; full list of members
|
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
3 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
1 November 1995 | Return made up to 30/09/95; full list of members
|
1 November 1995 | Return made up to 30/09/95; full list of members
|
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
9 December 1991 | Incorporation (12 pages) |
9 December 1991 | Incorporation (12 pages) |