Lh Property Co. Limited HARLOW


Lh Property started in year 1997 as Private Limited Company with registration number 03425579. The Lh Property company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harlow at Circle Line House. Postal code: CM20 2BJ. Since Thursday 9th February 2023 Lh Property Co. Limited is no longer carrying the name Fashion General Services.

There is a single director in the company at the moment - Kalliopi G., appointed on 31 January 2014. In addition, a secretary was appointed - Koulla H., appointed on 27 August 1997. As of 16 June 2024, there were 6 ex directors - Lefkos H., Nondas H. and others listed below. There were no ex secretaries.

Lh Property Co. Limited Address / Contact

Office Address Circle Line House
Office Address2 8 East Road
Town Harlow
Post code CM20 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425579
Date of Incorporation Wed, 27th Aug 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Kalliopi G.

Position: Director

Appointed: 31 January 2014

Koulla H.

Position: Secretary

Appointed: 27 August 1997

Lefkos H.

Position: Director

Appointed: 02 July 2021

Resigned: 20 January 2023

Nondas H.

Position: Director

Appointed: 31 January 2014

Resigned: 19 November 2021

Lefkos H.

Position: Director

Appointed: 04 July 2000

Resigned: 08 April 2014

Kalliopi H.

Position: Director

Appointed: 17 February 2000

Resigned: 20 July 2000

Anthoulla H.

Position: Director

Appointed: 16 December 1997

Resigned: 17 February 2000

Mulkh A.

Position: Director

Appointed: 27 August 1997

Resigned: 17 November 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 August 1997

Resigned: 27 August 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 August 1997

Resigned: 27 August 1997

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As we found, there is F.g.s. London Company Ltd from Harlow, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lefkios H. This PSC has significiant influence or control over the company,. Moving on, there is Koulla H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

F.G.S. London Company Ltd

Circle Line House 8 East Road, Harlow, Essex, CM20 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03705977
Notified on 19 November 2021
Nature of control: significiant influence or control

Lefkios H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Koulla H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kalliopi G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lh Property Co. Ltd

1 Chase Road, London, N14 6JS, England

Legal authority Limited Liability Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05709055
Notified on 6 April 2016
Nature of control: significiant influence or control

Nondas H.

Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control: significiant influence or control

Company previous names

Fashion General Services February 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth185 449706 644           
Balance Sheet
Cash Bank On Hand    23 537121 863388 279409 264197 043435 397198 449298 285210 334
Current Assets171 999126 442168 860214 474189 355287 953392 689411 177214 780717 109412 122766 509597 059
Debtors143 157109 525143 566208 419165 818166 0904 4101 91317 737281 712213 673468 224386 725
Net Assets Liabilities    844 364869 7651 748 5491 825 1072 405 7594 254 5543 973 1994 058 7014 133 416
Other Debtors      4 4101 9132 879  4 301123
Property Plant Equipment    1 791 4861 785 4422 500 0002 500 0003 001 5954 211 9114 214 9484 214 2854 211 428
Cash Bank In Hand28 84216 91725 2946 05523 537        
Net Assets Liabilities Including Pension Asset Liability185 449706 644757 150805 025844 364        
Tangible Fixed Assets1 639 5391 759 3881 765 0511 805 6661 791 486        
Reserves/Capital
Called Up Share Capital1015151515        
Profit Loss Account Reserve17548 16898 674146 549185 888        
Shareholder Funds185 449706 644           
Other
Accumulated Depreciation Impairment Property Plant Equipment    175 958197 319   2 5576 2949 86512 722
Additions Other Than Through Business Combinations Property Plant Equipment     15 31765 929 1 59512 8736 7742 908 
Amounts Owed By Group Undertakings Participating Interests        13 124278 376165 089461 846376 718
Average Number Employees During Period        11111
Bank Borrowings    701 190672 426783 203737 689693 800559 268531 0681 082 7801 018 061
Bank Overdrafts    48 89248 89266 75268 91667 84548 89248 892112 856112 856
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    1 431 5341 431 5341 431 5341 431 5341 431 5341 431 5341 431 5341 431 5341 431 534
Corporation Tax Payable    25 96929 69836 40048 40818 91827 89315 76220 89421 067
Creditors    247 513305 342123 004142 418116 819115 200122 805191 065196 612
Fixed Assets1 639 5391 759 3881 765 0511 805 6671 791 4871 785 4432 500 0012 500 0013 001 5984 211 9134 214 9504 566 0374 751 030
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      800 000 500 0001 200 000   
Increase From Depreciation Charge For Year Property Plant Equipment     21 36135 139  2 5573 7373 5712 857
Investments Fixed Assets   11111322351 752539 602
Net Current Assets Liabilities-330 824-134 000-141 1001 324-58 158-17 389269 685268 75997 961601 909289 317575 444400 447
Other Creditors    116 044169 80818 70718 70726 27528 80845 98340 06360 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      232 458      
Other Disposals Property Plant Equipment      348 690      
Other Taxation Social Security Payable    19 68925 1831 145  1 9184 125  
Property Plant Equipment Gross Cost    1 967 4441 982 7612 500 0002 500 0003 001 5954 214 4684 221 2424 224 1504 224 150
Total Assets Less Current Liabilities1 308 7151 625 3881 623 9511 806 9911 733 3291 768 0542 769 6862 768 7603 099 5594 813 8224 504 2675 141 4815 151 477
Total Increase Decrease From Revaluations Property Plant Equipment      800 000 500 0001 200 000   
Trade Creditors Trade Payables    36 91931 761 6 3873 7817 6898 04311 4011 749
Trade Debtors Trade Receivables    165 818166 090  1 7343 33648 5842 0779 884
Bank Borrowings Overdrafts Secured 832 620805 883778 356750 082        
Capital Employed 706 644757 150805 025844 364        
Creditors Due After One Year1 123 266918 744866 8011 001 966888 965        
Creditors Due Within One Year502 823260 442309 960213 150247 513        
Number Shares Allotted  151515        
Par Value Share  111        
Revaluation Reserve185 264268 466268 466268 466268 466        
Share Premium Account 389 995389 995389 995389 995        
Tangible Fixed Assets Additions 51 49521 92667 4698 691        
Tangible Fixed Assets Cost Or Valuation1 742 6611 877 3581 899 2841 958 7531 967 444        
Tangible Fixed Assets Depreciation103 122117 970134 233153 087175 958        
Tangible Fixed Assets Depreciation Charged In Period 14 84816 26326 50522 871        
Tangible Fixed Assets Increase Decrease From Revaluations 83 202           
Share Capital Allotted Called Up Paid 15151515        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 651         
Tangible Fixed Assets Disposals   8 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (6 pages)

Company search

Advertisements