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

Llh Properties Ltd


Founded in 2004, Llh Properties, classified under reg no. 05184398 is an active company. Currently registered at 37 Warren Street W1T 6AD, the company has been in the business for 20 years. Its financial year was closed on 28th February and its latest financial statement was filed on Friday 28th February 2014. Since Saturday 27th February 2021 Llh Properties Ltd is no longer carrying the name Ham Properties.

Currently there are 3 directors in the the company, namely Howard L., Murray L. and Andrew H.. In addition one secretary - Howard L. - is with the firm. As of 25 April 2024, there was 1 ex director - Dina H.. There were no ex secretaries.

Llh Properties Ltd Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184398
Date of Incorporation Tue, 20th Jul 2004
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 20 years old
Account next due date Mon, 30th Nov 2015 (3069 days after)
Account last made up date Fri, 28th Feb 2014
Next confirmation statement due date Wed, 3rd Aug 2016 (2016-08-03)
Return last made up date Mon, 20th Jul 2015

Company staff

Howard L.

Position: Secretary

Appointed: 20 July 2004

Howard L.

Position: Director

Appointed: 20 July 2004

Murray L.

Position: Director

Appointed: 20 July 2004

Andrew H.

Position: Director

Appointed: 20 July 2004

Dina H.

Position: Director

Appointed: 14 December 2004

Resigned: 01 January 2008

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 20 July 2004

Resigned: 20 July 2004

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2004

Resigned: 20 July 2004

Company previous names

Ham Properties February 27, 2021

Company filings

Filing category
Accounts Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Resolutions: RES15 - Change company name resolution on Wednesday 10th March 2021
filed on: 10th, March 2021
Free Download (1 page)

Company search

Advertisements