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

Lhmp Limited TAMWORTH


Founded in 2011, Lhmp, classified under reg no. 07817704 is an active company. Currently registered at Unit 1 Lovell B79 7TA, Tamworth the company has been in the business for 13 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. Steven H., appointed on 20 October 2011. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Robert M., Jonathan L. and others listed below. There were no ex secretaries.

Lhmp Limited Address / Contact

Office Address Unit 1 Lovell
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07817704
Date of Incorporation Thu, 20th Oct 2011
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Steven H.

Position: Director

Appointed: 20 October 2011

Robert M.

Position: Director

Appointed: 20 October 2011

Resigned: 10 December 2020

Jonathan L.

Position: Director

Appointed: 20 October 2011

Resigned: 16 August 2023

James P.

Position: Director

Appointed: 20 October 2011

Resigned: 14 July 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Steven H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James P., 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,.

Steven H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan L.

Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth43 22437 888      
Balance Sheet
Cash Bank On Hand  91 05856 20029 410124 1056 2135 520
Current Assets162 898264 199178 458180 554443 267323 033266 538193 420
Debtors  2 40032 85426 94528 73952 71230 624
Net Assets Liabilities 37 88848 04871 69971 131114 70452 334 
Other Debtors  2 4009 67210 450 14 77016 581
Property Plant Equipment  2 1631 6231 8291 3054 5932 988
Total Inventories  85 00091 500386 912170 189207 613157 276
Net Assets Liabilities Including Pension Asset Liability43 22437 888      
Tangible Fixed Assets3 3202 362      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve43 22037 884      
Shareholder Funds43 22437 888      
Other
Amount Specific Advance Or Credit Directors      6 6885 588
Amount Specific Advance Or Credit Made In Period Directors      6 6882 900
Amount Specific Advance Or Credit Repaid In Period Directors       6 688
Accumulated Depreciation Impairment Property Plant Equipment  7 0138 5949 97310 49712 85015 120
Average Number Employees During Period  666665
Bank Borrowings Overdrafts    367 32 49642 374
Creditors 227 906131 806110 186373 636209 386218 797339 795
Increase From Depreciation Charge For Year Property Plant Equipment   1 5811 3795242 3532 270
Net Current Assets Liabilities40 67136 29346 65270 36869 631113 64747 741-146 375
Number Shares Issued Fully Paid   4    
Other Creditors  2 42715 92517 24420 46015 39316 254
Other Taxation Social Security Payable  -2 47111 0895 31340 28010 463-6 668
Par Value Share 1 1    
Property Plant Equipment Gross Cost  9 17610 21711 80211 80217 44318 108
Provisions For Liabilities Balance Sheet Subtotal  767292329248  
Total Additions Including From Business Combinations Property Plant Equipment   1 0411 585 5 641665
Total Assets Less Current Liabilities43 99138 65548 81571 99171 460114 95252 334-143 387
Trade Creditors Trade Payables  131 85083 172350 712148 646160 445287 835
Trade Debtors Trade Receivables   23 18216 49528 73937 94214 043
Fixed Assets3 3202 3622 163     
Creditors Due Within One Year122 227227 906      
Number Shares Allotted 4      
Provisions For Liabilities Charges767767      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Additions 702      
Tangible Fixed Assets Cost Or Valuation7 3018 003      
Tangible Fixed Assets Depreciation3 9815 641      
Tangible Fixed Assets Depreciation Charged In Period 1 660      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 6th, March 2024
Free Download (1 page)

Company search