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

LH FINE FOODS LIMITED

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
04337695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lh Fine Foods Ltd
LH FINE FOODS LIMITED was founded on 2001-12-11 and has its registered office in Basildon. The organisation's status is listed as "Active - Proposal to Strike off". Lh Fine Foods 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
LH FINE FOODS LIMITED
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
Previous Names
AMANIDA UK LIMITED22/10/2013
TOOMEY FLEETSAVE LIMITED21/01/2013
Filing Information
Company Number 04337695
Company ID Number 04337695
Date formed 2001-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-10 12:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LH FINE FOODS 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 LH FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 2001-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2017-10-28
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PETER ALAN DANCE
Director 2001-12-13 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 2001-12-13 2003-06-30
MICHAEL EDWARD BRIAR
Director 2001-12-13 2003-06-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-12-11 2001-12-13
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-12-11 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-05-19DS01Application to strike the company off the register
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-19AUDAUDITOR'S RESIGNATION
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-22RES15CHANGE OF NAME 21/10/2013
2013-10-22CERTNMCompany name changed amanida uk LIMITED\certificate issued on 22/10/13
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0109/05/13 ANNUAL RETURN FULL LIST
2013-01-21RES15CHANGE OF NAME 21/01/2013
2013-01-21CERTNMCompany name changed toomey fleetsave LIMITED\certificate issued on 21/01/13
2012-05-24AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-05-16AR0109/05/11 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14AR0109/05/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-06-05363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-23363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-05-11363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to LH FINE FOODS 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 LH FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER AGREEMENT DATED 07/06/2002 2003-03-25 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 7TH JUNE 2002 2003-03-21 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 7TH JUNE 2002 2003-03-21 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 7TH JUNE 2002 2003-03-21 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/02 2003-03-21 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002) 2003-03-21 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-03-19 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-03-19 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-03-19 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-03-19 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-03-11 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO MASTER ASSIGNMENT DATED 7TH JUNE 2002 2003-03-07 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO MASTER ASSIGNMENT DATED 7TH JUNE 2002 2003-03-06 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 7TH JUNE 2002) AND 2003-01-27 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 7TH JUNE 2002) AND 2003-01-27 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 07/06/2002 2003-01-10 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 23/03/2002) 2003-01-04 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23 MARCH 2002 2003-01-04 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23 MARCH 2002 2003-01-04 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23 MARCH 2002 2002-11-20 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23/03/2002 2002-11-20 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23/03/2002 2002-11-20 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23/03/2002 2002-11-19 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23 MARCH 2002 2002-11-09 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23 MARCH 2002 2002-11-09 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO MASTER ASSIGNMENT DATED 23RD MARCH 2002 2002-11-05 Outstanding CAPITAL BANK PLC
CHARGE 2002-09-19 Outstanding UNITED DOMINIONS TRUST LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23RD MARCH 2002 2002-08-08 Outstanding CAPITAL BANK LEASING 6 LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 23RD MARCH 2002 2002-08-03 Outstanding CAPITAL BANK PLC
MASTER ASSIGNMENT OVER SUB-HIRE AGREEMENTS 2002-06-07 Outstanding CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 LH FINE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of LH FINE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LH FINE FOODS LIMITED
Trademarks
We have not found any records of LH FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LH FINE FOODS 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 (46310 - Wholesale of fruit and vegetables) as LH FINE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LH FINE FOODS 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 LH FINE FOODS 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 LH FINE FOODS 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.