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

L.h.d.limited LOWESTOFT


Founded in 1943, L.h.d, classified under reg no. 00384158 is an active company. Currently registered at Excelsior House 9 Quay View Business Park NR32 2HD, Lowestoft the company has been in the business for eighty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Andrew C., Charles S. and Hazel H. and others. In addition one secretary - Hazel H. - is with the company. At present 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.

L.h.d.limited Address / Contact

Office Address Excelsior House 9 Quay View Business Park
Office Address2 Barnards Way
Town Lowestoft
Post code NR32 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384158
Date of Incorporation Wed, 1st Dec 1943
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 October 2015

Charles S.

Position: Director

Appointed: 01 October 2013

Hazel H.

Position: Director

Appointed: 01 October 2009

Brian S.

Position: Director

Appointed: 01 October 2006

Hazel H.

Position: Secretary

Appointed: 01 October 1997

Richard S.

Position: Director

Resigned: 30 April 2020

James D.

Position: Director

Appointed: 01 December 1994

Resigned: 30 September 2004

Frederick F.

Position: Secretary

Appointed: 01 December 1994

Resigned: 30 September 1997

Magnus S.

Position: Director

Appointed: 01 October 1991

Resigned: 12 August 2004

James J.

Position: Director

Appointed: 10 May 1991

Resigned: 07 May 2012

Duncan R.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1992

Peter J.

Position: Director

Appointed: 10 May 1991

Resigned: 10 May 2002

Linda R.

Position: Secretary

Appointed: 10 May 1991

Resigned: 01 December 1994

Frederick F.

Position: Director

Appointed: 10 May 1991

Resigned: 30 September 1997

Wills S.

Position: Director

Appointed: 10 May 1991

Resigned: 30 April 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 9th, June 2023
Free Download (39 pages)

Company search

Advertisements