Company NameLNH Realisations Wales Limited
Company StatusActive
Company Number07819511
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL D C Corporate Director No 3 Limited (Corporation)
StatusCurrent
Appointed21 December 2011(2 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL D C Corporate Director No 4 Limited (Corporation)
StatusCurrent
Appointed21 December 2011(2 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 December 2011(2 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 October 2011(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ldc (Care Homes) Bidco Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 December 2020Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for L D C Corporate Director No 3 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Director's details changed for L D C Corporate Director No 4 Limited on 30 November 2020 (1 page)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Mark Howard Filer as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Mark Howard Filer as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Ian Kenneth Bowden as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Ian Kenneth Bowden as a director on 17 July 2017 (1 page)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Memorandum and Articles of Association (22 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2015Memorandum and Articles of Association (22 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 13 November 2012 (1 page)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
6 January 2012Appointment of L D C Corporate Director No 3 Limited as a director (3 pages)
6 January 2012Appointment of L D C Corporate Director No 4 Limited as a director (3 pages)
6 January 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
6 January 2012Appointment of L D C Corporate Director No 4 Limited as a director (3 pages)
6 January 2012Appointment of L D C Corporate Director No 3 Limited as a director (3 pages)
2 December 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
2 December 2011Termination of appointment of Philippa Keith as a director (1 page)
2 December 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
2 December 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Philippa Keith as a director (1 page)
2 December 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page)
2 December 2011Appointment of Ian Kenneth Bowden as a director (2 pages)
2 December 2011Appointment of Ian Kenneth Bowden as a director (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)