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

Lhg Fm Limited TETBURY


Lhg Fm started in year 1995 as Private Limited Company with registration number 03030433. The Lhg Fm company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Tetbury at Trull. Postal code: GL8 8SQ. Since 6th July 2019 Lhg Fm Limited is no longer carrying the name General Practice Facilities Management.

The firm has one director. Richard K., appointed on 31 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lhg Fm Limited Address / Contact

Office Address Trull
Office Address2 Trull
Town Tetbury
Post code GL8 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030433
Date of Incorporation Wed, 8th Mar 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Richard K.

Position: Director

Appointed: 31 January 2023

Stephen S.

Position: Director

Appointed: 08 October 2019

Resigned: 31 January 2023

Stephen S.

Position: Secretary

Appointed: 24 September 2019

Resigned: 31 January 2023

Ian M.

Position: Director

Appointed: 25 November 2008

Resigned: 31 March 2018

James F.

Position: Secretary

Appointed: 18 September 2003

Resigned: 24 September 2019

Mark S.

Position: Director

Appointed: 18 September 2003

Resigned: 24 September 2019

Paul R.

Position: Director

Appointed: 18 September 2003

Resigned: 30 June 2010

Peter F.

Position: Secretary

Appointed: 23 March 1998

Resigned: 07 April 1998

Peter S.

Position: Secretary

Appointed: 05 November 1997

Resigned: 18 September 2003

Walgate Services Limited

Position: Secretary

Appointed: 28 February 1997

Resigned: 13 February 1998

Neill T.

Position: Director

Appointed: 19 May 1995

Resigned: 29 September 1999

Richard K.

Position: Director

Appointed: 19 May 1995

Resigned: 08 October 2019

Richard K.

Position: Secretary

Appointed: 19 May 1995

Resigned: 07 November 1997

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 1995

Resigned: 19 May 1995

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 08 March 1995

Resigned: 19 May 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Richard K. This PSC and has 50,01-75% shares.

Richard K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

General Practice Facilities Management July 6, 2019
General Practice Development Corporation June 22, 1998
Charco 605 May 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand7 8267 791   
Current Assets377 069409 439409 469409 434409 434
Debtors369 243401 648   
Net Assets Liabilities375 574376 939376 969376 934376 934
Other
Creditors1 49532 50032 50032 50032 500
Net Current Assets Liabilities375 574376 939376 969376 934376 934
Total Assets Less Current Liabilities375 574376 939376 969376 934376 934

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search