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

LLNH LIMITED

SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH,
Company Registration Number
03429499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Llnh Ltd
LLNH LIMITED was founded on 1997-09-04 and has its registered office in Darlington. The organisation's status is listed as "Active - Proposal to Strike off". Llnh 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
LLNH LIMITED
 
Legal Registered Office
SOUTHGATE HOUSE
ARCHER STREET
DARLINGTON
COUNTY DURHAM
DL3 6AH
Other companies in W1B
 
Filing Information
Company Number 03429499
Company ID Number 03429499
Date formed 1997-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-05 17:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLNH 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.
Companies with same name LLNH LIMITED
The following companies were found which have the same name as LLNH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLNH HULL LLP Profile West, Suite 2, First Floor 950 Great West Road Middlesex Brentford TW8 9ES Active Company formed on the 2017-04-04
LLNH INC Georgia Unknown
LLNH INC Georgia Unknown
LLNH LLC 11746 E Evans Ave Aurora CO 80014 Good Standing Company formed on the 2021-03-08
LLNHM GENERAL SERVICES INC 3321 SW 98TH AVE MIAMI FL 33165 Inactive Company formed on the 2016-11-08

Company Officers of LLNH LIMITED

Current Directors
Officer Role Date Appointed
JAMES JUSTIN HUTCHENS
Director 2017-09-21
DAVID ANDREW SMITH
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LILY PANG
Company Secretary 2009-08-05 2014-11-12
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2008-12-19 2014-11-12
MICHAEL JOHN GRANT
Director 2009-07-02 2009-11-06
RACHEL MORTIMER
Company Secretary 2006-12-14 2008-12-19
RICHARD NEIL MIDMER
Director 2006-12-12 2007-06-28
RICHARD NEIL MIDMER
Company Secretary 2006-12-12 2006-12-14
RACHEL ELIZABETH FLETCHER
Company Secretary 2006-08-24 2006-12-12
PAUL RICHARD AUBERY
Director 2006-03-03 2006-12-12
TREVOR VAUGHAN CASTLEDINE
Director 2006-03-03 2006-12-12
STEPHEN BRIAN EIGHTEEN
Director 2006-03-03 2006-12-12
ADRIAN COLIN FARNELL
Director 2006-03-03 2006-12-12
NEAL ST JOHN MOY
Director 2006-03-03 2006-12-12
ANNABEL SUSAN GRAHAM
Company Secretary 2006-03-03 2006-08-24
RICHARD NEIL MIDMER
Company Secretary 2006-01-31 2006-03-03
WILLIAM COLVIN
Director 2005-06-01 2006-03-03
SHEILA KAUL
Company Secretary 2001-10-08 2006-01-31
JOSEPH PATRICK BARATTA
Director 2005-02-24 2005-04-05
DAVID SCOTT BLITZER
Director 2005-02-24 2005-04-05
WILLIAM COLVIN
Director 2000-09-07 2005-02-25
RICHARD NEIL MIDMER
Director 2001-02-13 2005-02-25
DANIEL FERNLEY FRANCIS
Director 1999-06-18 2003-09-30
ADRIAN ROBERT KILMARTIN
Company Secretary 1999-06-18 2001-11-29
WILLIAM JEREMY DAVIES
Director 1999-06-18 2001-11-29
RICHARD JOHN ELLERT
Director 1999-06-18 2000-08-31
WILLIAM COLVIN
Director 2000-01-18 2000-06-30
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 1999-06-18
DERRYN SUE ARTHUR
Director 1998-12-15 1999-06-18
ALISON LOUISE GOUGH
Director 1999-04-01 1999-06-18
IAN MARSHALL
Director 1997-09-15 1999-06-18
PENELOPE RUTH SUTTON
Company Secretary 1997-09-15 1998-12-07
ROGER LEONARD BURROWS
Director 1997-09-15 1997-12-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-09-04 1997-09-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-09-04 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JUSTIN HUTCHENS HC-ONE NO.1 LIMITED Director 2017-12-14 CURRENT 2016-06-30 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 3 LIMITED Director 2017-10-06 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.3 LIMITED Director 2017-09-29 CURRENT 2010-10-25 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.6 LIMITED Director 2017-09-29 CURRENT 2006-03-17 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 2 LIMITED Director 2017-09-26 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS HC-ONE INTERMEDIATE HOLDCO 4 LIMITED Director 2017-09-26 CURRENT 2011-08-11 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 5 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.10 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP4) LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.12 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP2) LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.8 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 1 LIMITED Director 2017-09-26 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS CARE HOMES NO. 1 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP1) LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active
JAMES JUSTIN HUTCHENS LIBRA CARECO INVESTMENTS 2 LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP5) LIMITED Director 2017-09-21 CURRENT 2005-09-07 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.4 LIMITED Director 2017-09-21 CURRENT 2010-03-04 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP7) LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active
JAMES JUSTIN HUTCHENS NHP OPERATIONS (YORK) LIMITED Director 2017-09-21 CURRENT 2002-12-06 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE INTERMEDIATE HOLDCO 2 LIMITED Director 2017-09-21 CURRENT 2016-12-06 Active
JAMES JUSTIN HUTCHENS HC-ONE PROPERTIES 5 LIMITED Director 2017-09-21 CURRENT 1985-10-04 Active
JAMES JUSTIN HUTCHENS NHP LIMITED Director 2017-09-21 CURRENT 1993-03-11 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP3) LIMITED Director 2017-09-21 CURRENT 1995-09-19 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 3 LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP8) LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 4 LIMITED Director 2017-09-21 CURRENT 1997-08-12 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN CARE LIMITED Director 2017-09-21 CURRENT 1997-12-31 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS BOXULTRA LIMITED Director 2017-09-21 CURRENT 1998-02-27 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN CARE DEVELOPMENTS LIMITED Director 2017-09-21 CURRENT 1998-10-07 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 1999-12-22 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN CARE GROUP LIMITED Director 2017-09-21 CURRENT 2000-06-02 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA GUARANTEECO LIMITED Director 2017-09-21 CURRENT 2005-01-05 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO CH3 PROPCO HOLDCO LIMITED Director 2017-09-21 CURRENT 2005-09-29 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP6) LIMITED Director 2017-09-21 CURRENT 2005-09-30 Active
JAMES JUSTIN HUTCHENS SWEETGROVE LIMITED Director 2017-09-21 CURRENT 1990-07-02 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS SANLOR CARE HOMES (SCUNTHORPE) LIMITED Director 2017-09-21 CURRENT 2001-11-14 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE NO.2 LIMITED Director 2017-09-21 CURRENT 2004-08-31 Active
JAMES JUSTIN HUTCHENS LIBRA CARECO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO CH2 PROPCO HOLDCO LIMITED Director 2017-09-21 CURRENT 2005-09-07 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE LIMITED Director 2017-09-21 CURRENT 2011-07-20 Active
DAVID ANDREW SMITH HC-ONE TOPCO NO.1 LIMITED Director 2015-03-26 CURRENT 2014-11-10 Active
DAVID ANDREW SMITH NHP HOLDCO 2 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH HC-ONE INTERMEDIATE HOLDCO 4 LIMITED Director 2015-02-06 CURRENT 2011-08-11 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 5 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.10 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH HC-ONE (NHP4) LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.12 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH HC-ONE (NHP2) LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.8 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP HOLDCO 1 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH NHP HOLDCO 3 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH HC-ONE PROPERTIES 5 LIMITED Director 2015-02-06 CURRENT 1985-10-04 Active
DAVID ANDREW SMITH MERIDIAN CARE LIMITED Director 2015-02-06 CURRENT 1997-12-31 Active - Proposal to Strike off
DAVID ANDREW SMITH BOXULTRA LIMITED Director 2015-02-06 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID ANDREW SMITH MERIDIAN CARE DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 1998-10-07 Active - Proposal to Strike off
DAVID ANDREW SMITH MERIDIAN HEALTHCARE (HOLDINGS) LIMITED Director 2015-02-06 CURRENT 1999-12-22 Active - Proposal to Strike off
DAVID ANDREW SMITH MERIDIAN CARE GROUP LIMITED Director 2015-02-06 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID ANDREW SMITH CARE HOMES NO. 1 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH SWEETGROVE LIMITED Director 2015-02-06 CURRENT 1990-07-02 Active - Proposal to Strike off
DAVID ANDREW SMITH SANLOR CARE HOMES (SCUNTHORPE) LIMITED Director 2015-02-06 CURRENT 2001-11-14 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP1) LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active
DAVID ANDREW SMITH LIBRA CARECO INVESTMENTS 2 LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP5) LIMITED Director 2014-11-12 CURRENT 2005-09-07 Active
DAVID ANDREW SMITH HC-ONE (NHP7) LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active
DAVID ANDREW SMITH NHP OPERATIONS (YORK) LIMITED Director 2014-11-12 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID ANDREW SMITH NHP LIMITED Director 2014-11-12 CURRENT 1993-03-11 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP3) LIMITED Director 2014-11-12 CURRENT 1995-09-19 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 3 LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP8) LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 4 LIMITED Director 2014-11-12 CURRENT 1997-08-12 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA GUARANTEECO LIMITED Director 2014-11-12 CURRENT 2005-01-05 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO CH3 PROPCO HOLDCO LIMITED Director 2014-11-12 CURRENT 2005-09-29 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP6) LIMITED Director 2014-11-12 CURRENT 2005-09-30 Active
DAVID ANDREW SMITH LIBRA CARECO HOLDINGS LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO CH2 PROPCO HOLDCO LIMITED Director 2014-11-12 CURRENT 2005-09-07 Active - Proposal to Strike off

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-13DS01Application to strike the company off the register
2021-09-04RES13Resolutions passed:Situations in which directors have or can have a direct or indirect interest that conflicts with interest of the company authorised, notwithstanding that any such conflict may breach director's duty under S175 of CA2006. 25/08/2021...
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034294990013
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034294990016
2020-09-28AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN HUTCHENS
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-19CH01Director's details changed for Mr James Justin Hutchens on 2018-01-08
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHAITANYA BHUPENDRA PATEL
2017-09-26AP01DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034294990010
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034294990013
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034294990012
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034294990011
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0128/05/15 ANNUAL RETURN FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2014-12-05AP01DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN
2014-12-05TM02Termination of appointment of Lily Pang on 2014-11-12
2014-12-05AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2014-11-27RES13Resolutions passed:<ul><li>Agreements etc 12/11/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2014-11-27RES01ADOPT ARTICLES 27/11/14
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034294990010
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0128/05/14 FULL LIST
2014-01-21AR0112/01/14 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-07AR0112/01/13 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-16AR0112/01/12 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-14AR0112/01/11 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 25 HANOVER SQUARE LONDON W1S 1JF
2010-01-12AR0112/01/10 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED MR PAUL HUGH THOMPSON
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT
2009-08-17288aSECRETARY APPOINTED MS LILY PANG
2009-07-14288aDIRECTOR APPOINTED MR MICHAEL JOHN GRANT
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR DANIEL NICHOLSON
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY RACHEL MORTIMER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-29363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BLOCK A UPPER GROUND FLOOR DUKES COURT DUKE STREET WOKING GU21 5BH
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-07288bSECRETARY RESIGNED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04RES13AGREEMENT 12/12/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-04-06288bSECRETARY RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLNH 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 LLNH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY TRUSTEE
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2014-11-12 Satisfied HCP, INC. (AS SECURITY AGENT)
A SECURITY DEED 2007-01-30 Satisfied CREDIT SUISSE, LONDON BRANCH
COMPOSITE DEBENTURE 2006-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-10-17 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2005-04-11 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
SUPPLEMENTAL DEBENTURE 1998-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 1998-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES)
SUPPLEMENTAL DEBENTURE MADE BETWEEN (1) LLNHP PARTNERSHIP ACTING THROUGH ITS PARTNERS (2) NHP SECURITIES NO.4 LIMITED AND (3) LEND LEASE NH LIMITED IN FAVOUR OF THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE 1998-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEBENTURE 1998-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDTHE "SECURITY TRUSTEE"
DEBENTURE 1998-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLNH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LLNH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLNH LIMITED
Trademarks
We have not found any records of LLNH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLNH 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 (82990 - Other business support service activities n.e.c.) as LLNH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLNH 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 LLNH 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 LLNH 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.