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

Lhs Properties Limited SKIPTON


Founded in 1997, Lhs Properties, classified under reg no. 03323820 is an active company. Currently registered at C/o Langber Farm Cam Lane BD23 3SY, Skipton the company has been in the business for twenty seven years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2023. Since April 14, 1997 Lhs Properties Limited is no longer carrying the name Gweco 86.

At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lhs Properties Limited Address / Contact

Office Address C/o Langber Farm Cam Lane
Office Address2 Thornton-in-craven
Town Skipton
Post code BD23 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323820
Date of Incorporation Tue, 25th Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 27 years old
Account next due date Mon, 30th Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

William H.

Position: Secretary

Appointed: 13 February 2024

Caroline H.

Position: Director

Appointed: 18 October 2022

Caroline H.

Position: Secretary

Appointed: 14 October 1998

Robert H.

Position: Director

Appointed: 04 April 1997

Resigned: 18 October 2022

Alan H.

Position: Secretary

Appointed: 04 April 1997

Resigned: 14 October 1998

Timothy R.

Position: Director

Appointed: 25 February 1997

Resigned: 04 April 1997

Suzanne B.

Position: Secretary

Appointed: 25 February 1997

Resigned: 04 April 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Caroline H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline H.

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

Robert H.

Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gweco 86 April 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 9383 284 11 190
Current Assets8722 7336 8843 96915 148
Debtors8727953 6003 9693 958
Net Assets Liabilities671 250666 237642 743643 868656 339
Other Debtors2827953 6003 6003 958
Other
Bank Borrowings Overdrafts243 750243 750266 667261 98115 791
Corporation Tax Payable30 00510 45114 39717 2905 609
Creditors243 750243 750266 667261 981270 994
Disposals Investment Property Fair Value Model 57 500   
Investment Property996 742939 242939 242939 242939 242
Investment Property Fair Value Model996 742939 242939 242939 242 
Net Current Assets Liabilities-81 742-29 255-29 832-33 393-11 909
Other Creditors40 80814 31413 0137 322255 203
Other Taxation Social Security Payable7 2237 2237 2237 2237 223
Total Assets Less Current Liabilities915 000909 987909 410905 849927 333
Trade Creditors Trade Payables4 223  152600
Trade Debtors Trade Receivables590  369 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements