You are here: bizstats.co.uk > a-z index > L list > LO list

Lohc Homes Limited LONDON


Lohc Homes started in year 2001 as Private Limited Company with registration number 04317021. The Lohc Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 72 Fielding Road. Postal code: W4 1DB.

The company has one director. Mark P., appointed on 1 April 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carol M. who worked with the the company until 1 November 2016.

Lohc Homes Limited Address / Contact

Office Address 72 Fielding Road
Town London
Post code W4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04317021
Date of Incorporation Mon, 5th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Mark P.

Position: Director

Appointed: 01 April 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2001

Resigned: 05 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 2001

Resigned: 05 November 2001

Carol M.

Position: Secretary

Appointed: 05 November 2001

Resigned: 01 November 2016

Michael M.

Position: Director

Appointed: 05 November 2001

Resigned: 01 November 2016

Karen P.

Position: Director

Appointed: 05 November 2001

Resigned: 13 August 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth23 71453 83052 96552 328      
Balance Sheet
Cash Bank On Hand   5252 111607657733110287
Current Assets309 16069 96160 95860 89363 22660 97561 04761 12360 47860 494
Debtors59 21365 76360 36860 36861 11560 36860 39060 39060 36860 207
Net Assets Liabilities   52 32852 47651 78551 15056 41055 88255 178
Cash Bank In Hand 4 198590525      
Net Assets Liabilities Including Pension Asset Liability23 71453 83052 96552 328      
Stocks Inventory249 947         
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve23 71253 82852 96352 326      
Shareholder Funds23 71453 83052 96552 328      
Other
Average Number Employees During Period       1  
Comprehensive Income Expense    148-691-6359 260-528-704
Creditors   8 56510 7509 1909 8974 7134 5965 316
Dividends Paid       4 000  
Income Expense Recognised Directly In Equity       -4 000  
Net Current Assets Liabilities23 71453 83052 96552 32852 47651 78551 15056 41055 88255 178
Profit Loss    148-691-6359 260-528-704
Total Assets Less Current Liabilities23 71453 83052 96552 32852 47651 78551 15056 41055 88255 178
Creditors Due Within One Year285 44616 1317 9938 565      
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On November 1, 2017 director's details were changed
filed on: 11th, December 2017
Free Download (2 pages)

Company search

Advertisements