L&H Clothing Ltd was formally closed on 2020-12-01.
L&H Clothing was a private limited company that was situated at 15 Windmill Way, Reigate, RH2 0JB, Surrey, ENGLAND. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2016-06-28) was run by 2 directors.
Director Stuart R. who was appointed on 28 June 2016.
Director Hannah E. who was appointed on 28 June 2016.
The company was categorised as "manufacture of other women's outerwear" (14132).
The latest confirmation statement was filed on 2019-06-27 and last time the annual accounts were filed was on 30 June 2019.
L&H Clothing Ltd Address / Contact
Office Address
15 Windmill Way
Town
Reigate
Post code
RH2 0JB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10255436
Date of Incorporation
Tue, 28th Jun 2016
Date of Dissolution
Tue, 1st Dec 2020
Industry
Manufacture of other women's outerwear
End of financial Year
30th June
Company age
4 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Sun, 30th Jun 2019
Next confirmation statement due date
Sat, 8th Aug 2020
Last confirmation statement dated
Thu, 27th Jun 2019
Company staff
Stuart R.
Position: Director
Appointed: 28 June 2016
Hannah E.
Position: Director
Appointed: 28 June 2016
Linda C.
Position: Director
Appointed: 28 June 2016
Resigned: 18 September 2016
People with significant control
Stuart R.
Notified on
27 June 2017
Nature of control:
25-50% shares
Linda C.
Notified on
27 June 2017
Nature of control:
25-50% shares
Hannah E.
Notified on
27 June 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-06-30
2018-06-30
2019-06-30
Balance Sheet
Cash Bank On Hand
292
197
98
Current Assets
392
873
2 111
Debtors
100
676
513
Net Assets Liabilities
-8 623
-15 256
Other Debtors
100
99
99
Total Inventories
1 500
Other
Creditors
7 384
16 129
19 992
Net Current Assets Liabilities
-6 992
-15 256
-17 881
Other Creditors
8 649
15 599
Taxation Social Security Payable
-1 265
-512
Total Assets Less Current Liabilities
-6 992
-15 256
-17 881
Trade Creditors Trade Payables
1 631
530
399
Trade Debtors Trade Receivables
65
Amount Specific Advance Or Credit Directors
1
-14 049
Amount Specific Advance Or Credit Made In Period Directors
-8 650
-1
Accrued Liabilities
551
551
Number Shares Issued Fully Paid
3
Par Value Share
1
Recoverable Value-added Tax
512
414
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, September 2020
dissolution
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, June 2020
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2019/06/27
filed on: 29th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 23rd, March 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018/06/27
filed on: 27th, June 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 17th, March 2018
accounts
Free Download
(5 pages)
PSC01
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/06/27
filed on: 4th, July 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 2016/09/18
filed on: 21st, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.