Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L H GROUP HOLDINGS LIMITED
Company Information for

L H GROUP HOLDINGS LIMITED

HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EN,
Company Registration Number
02097233
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L H Group Holdings Ltd
L H GROUP HOLDINGS LIMITED was founded on 1987-02-06 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". L H Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L H GROUP HOLDINGS LIMITED
 
Legal Registered Office
HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN
BARTON UNDER NEEDWOOD
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 8EN
Other companies in DE13
 
Filing Information
Company Number 02097233
Company ID Number 02097233
Date formed 1987-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-09-27
Return next due 2018-10-11
Type of accounts DORMANT
Last Datalog update: 2018-03-08 17:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L H GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L H GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2003-09-02
KEITH PATRICK HILDUM
Director 2012-10-01
MICHAEL JAMES ISAAC
Director 2015-06-01
DAVID JAMES MEYER
Director 2012-10-01
CHRISTOPHER JOHN WEATHERALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAISTAIR BROWN
Director 2010-06-28 2012-10-01
GEOFFREY CHILDS
Director 2010-06-28 2012-10-01
ANTHONY JOHN CULVERWELL
Director 2010-06-28 2012-10-01
MICHAEL JAMES ISAAC
Director 2001-07-01 2012-10-01
CAROL ANN LEE
Director 1992-09-30 2012-10-01
DAVID JOHN LEE
Director 1996-04-01 2012-10-01
GRAHAM IVAN LEE
Director 1996-04-01 2012-10-01
GRAHAM LEE
Director 1992-09-30 2012-10-01
DIANE ELIZABETH BROWN
Director 1996-04-01 2010-08-31
JULIE ANN NOON
Director 1996-04-01 2010-08-31
CHRISTOPHER LEE
Director 1996-04-01 2008-01-09
ROBERT EDWARD CALVER
Company Secretary 1992-09-30 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Company Secretary 2008-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Company Secretary 2004-09-03 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Company Secretary 2004-07-01 CURRENT 2001-02-20 Active
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Company Secretary 2004-01-16 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Company Secretary 2003-10-02 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Company Secretary 2003-09-02 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Company Secretary 2003-09-02 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Company Secretary 2003-09-02 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Company Secretary 2003-09-02 CURRENT 1978-10-13 Liquidation
KEITH PATRICK HILDUM NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
KEITH PATRICK HILDUM COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
KEITH PATRICK HILDUM COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
KEITH PATRICK HILDUM TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
KEITH PATRICK HILDUM THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
KEITH PATRICK HILDUM L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
KEITH PATRICK HILDUM WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
DAVID JAMES MEYER COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
DAVID JAMES MEYER COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
DAVID JAMES MEYER TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
DAVID JAMES MEYER THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
DAVID JAMES MEYER L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL RAIL FORUM Director 2018-06-05 CURRENT 2009-02-27 Active
CHRISTOPHER JOHN WEATHERALL FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
CHRISTOPHER JOHN WEATHERALL NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
CHRISTOPHER JOHN WEATHERALL COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL L H ACCESS TECHNOLOGY LIMITED Director 2012-10-01 CURRENT 2003-01-08 Liquidation
CHRISTOPHER JOHN WEATHERALL PARTS SUPPLY LIMITED Director 2012-10-01 CURRENT 1990-07-04 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP WHEELSETS LIMITED Director 2012-10-01 CURRENT 2002-05-31 Liquidation
CHRISTOPHER JOHN WEATHERALL COLEMAN HYDRAULICS LIMITED Director 2012-10-01 CURRENT 2004-09-03 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP SERVICES LIMITED Director 2012-10-01 CURRENT 1978-10-13 Liquidation
CHRISTOPHER JOHN WEATHERALL KEELEX 351 LIMITED Director 2012-10-01 CURRENT 2010-03-30 Liquidation
CHRISTOPHER JOHN WEATHERALL WABTEC UK MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-09-19
CHRISTOPHER JOHN WEATHERALL WABTEC UK INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
CHRISTOPHER JOHN WEATHERALL WABTEC UK HOLDINGS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER JOHN WEATHERALL WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
CHRISTOPHER JOHN WEATHERALL WABTEC UK LIMITED Director 2009-03-01 CURRENT 1994-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-20SH20Statement by Directors
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-20SH19Statement of capital on 2017-11-20 GBP 1
2017-11-20CAP-SSSolvency Statement dated 17/11/17
2017-11-20RES13Resolutions passed:
  • Capital redemption reserve be cancelled 17/11/2017
  • Resolution of reduction in issued share capital
2017-11-20RES06REDUCE ISSUED CAPITAL 17/11/2017
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 64300
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-29RES13Resolutions passed:
  • AA06 approved, company providing guarantee 28/09/2015
2015-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 64300
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR MICHEL JAMES ISAAC
2014-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 64300
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2013-11-14AUDAUDITOR'S RESIGNATION
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 64300
2013-10-29AR0130/09/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2013-03-26AP01DIRECTOR APPOINTED DAVID JAMES MEYER
2012-10-18AP01DIRECTOR APPOINTED KEITH HILDUM
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAISTAIR BROWN
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHILDS
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULVERWELL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT DE13 8EN
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC
2012-10-02AR0130/09/12 FULL LIST
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26AUDAUDITOR'S RESIGNATION
2011-11-16AD02SAIL ADDRESS CREATED
2011-11-14MISCSECTION 519
2011-10-03AR0130/09/11 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEE / 07/01/2011
2010-11-11AR0130/09/10 FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NOON
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED GEOFFREY CHILDS
2010-07-20AP01DIRECTOR APPOINTED ALAISTAIR BROWN
2010-07-20AP01DIRECTOR APPOINTED ANTHONY JOHN CULVERWELL
2010-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0130/09/09 FULL LIST
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to L H GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L H GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE BY THE COMPANY AND J. & D. GEARS LIMITED AND L H GROUP SERVICES LIMITED 2001-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-31 Satisfied BARCLAYS BANK PLC
CONVEYANCE 1990-10-29 Satisfied SECRETARY OF STATE FOR DEFENCE
DEBENTURE 1989-10-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of L H GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

L H GROUP HOLDINGS LIMITED owns 3 domain names.

lhplant.co.uk   hunsletsteam.co.uk   lh-group.co.uk  

Trademarks
We have not found any records of L H GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L H GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as L H GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L H GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L H GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L H GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.