London
E11 1HT
Director Name | Mr Sugith Velikkakom Maniyappan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 April 2023(22 years after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Gainsborough Road Leytonstone London E11 1HT |
Director Name | Mr Yusouf Ali Mahamed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(22 years, 12 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gainsborough Road Leytonstone London E11 1HT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Bibi Bilkis Mahomed Teeluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gainsborough Road Leytonstone London E11 1HT |
Website | lhcclimited.co.uk |
---|---|
Telephone | 020 85394699 |
Telephone region | London |
Registered Address | 4 Gainsborough Road Leytonstone London E11 1HT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Eshan Mahomed Teeluck 50.00% Ordinary |
---|---|
50 at £1 | Mrs Bibi Bilkis Mahomed Teeluck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,514,116 |
Cash | £205,689 |
Current Liabilities | £194,109 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
16 May 2007 | Delivered on: 18 May 2007 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: F/H property k/a 101 hoe street walthamstow london. Outstanding |
---|---|
3 November 2004 | Delivered on: 9 November 2004 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: L/H property k/a 132A upton park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 October 2017 | Change of details for Mr Eshan Mahomed Teeluck as a person with significant control on 14 September 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 May 2016 | Secretary's details changed for Bibi Bilkis Mahomed Teeluck on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 117-121 High Road Leyton Leyton London E15 2DE to 4 Gainsborough Road Leytonstone London E11 1HT on 16 May 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Registered office address changed from 101 Hoe Street Walthamstow London E17 4SA United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 117-121 High Road Leyton Leyton London E15 2DE United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Eshan Mahomed Teeluck on 23 March 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Bibi Bilkis Mahomed Teeluck on 23 March 2012 (1 page) |
24 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Amended accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Eshan Mahomed Teeluck on 12 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from, 119 high road, leyton, london, E15 2DE, uk (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from, 1A plashet road, west ham london, E13 0PZ (1 page) |
12 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from, 119 high road, leyton, london, E15 2DE, uk (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Return made up to 12/04/04; full list of members
|
15 July 2003 | Return made up to 12/04/03; full list of members
|
10 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 4 melford road, leytonstone, london E11 4PS (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
12 April 2001 | Incorporation (18 pages) |