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

LHLA LIMITED

4A QUARRY STREET, GUILDFORD, GU1 3TY,
Company Registration Number
05912040
Private Limited Company
Active

Company Overview

About Lhla Ltd
LHLA LIMITED was founded on 2006-08-21 and has its registered office in Guildford. The organisation's status is listed as "Active". Lhla Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LHLA LIMITED
 
Legal Registered Office
4A QUARRY STREET
GUILDFORD
GU1 3TY
Other companies in GU7
 
Previous Names
STEVTON (NO. 367) LIMITED20/10/2006
Filing Information
Company Number 05912040
Company ID Number 05912040
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 21:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LHLA 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 LHLA LIMITED
The following companies were found which have the same name as LHLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LHLA LLC Arizona Unknown
LHLA PROPERTY HOLDINGS LTD 258 NEWTON DRIVE BLACKPOOL FY3 8PZ Active Company formed on the 2024-02-09
LHLA Realty Corporation 4778 Dewey Dr Fair Oaks CA 95628 Active Company formed on the 2014-08-29
LHLA1504 LLC Georgia Unknown
LHLA1504 LLC Georgia Unknown
LHLADVISORS LLC 606 Tower Drive Rockland Edgewater NJ 07020 Active Company formed on the 2020-04-07

Company Officers of LHLA LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS MARTIN
Company Secretary 2007-08-10
PAMELA DEIRDRE FAIRLESS
Director 2006-11-09
SYLVIA GWENDOLINE GRANT
Director 2006-11-09
EILEEN ROSE HEAD
Director 2007-08-01
LESLIE CHARLES HEAD
Director 2007-08-01
MALCOLM HENRY LANGLEY
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BLEATHMAN
Director 2006-11-09 2014-07-10
ANNIE WHITTLE
Director 2006-11-09 2014-06-01
JOAN LILIAN MANT
Director 2006-11-09 2013-06-01
SYLVIA GWENDOLINE GRANT
Company Secretary 2006-11-09 2007-08-10
MALCOLM HENRY LANGLEY
Company Secretary 2006-11-09 2007-08-10
RICHARD ALISTAIR BAXTER
Company Secretary 2006-08-21 2006-11-09
RICHARD ALISTAIR BAXTER
Director 2006-08-21 2006-11-09
KEITH GORDON SYSON
Director 2006-08-21 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS MARTIN FIRST WEYLEA MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1983-12-29 Active
PAUL FRANCIS MARTIN EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Active
PAUL FRANCIS MARTIN 1ST SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2008-09-01 CURRENT 1985-04-01 Active
PAUL FRANCIS MARTIN SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-01 CURRENT 1986-11-03 Active
PAUL FRANCIS MARTIN COMPTON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-16 CURRENT 1971-12-10 Active
PAUL FRANCIS MARTIN MELVILLE COURT MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 1971-08-02 Active
PAUL FRANCIS MARTIN DRUMMOND ROAD NO.3 RTM COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2006-11-13 Dissolved 2016-06-14
PAUL FRANCIS MARTIN SUMMERSBURY HALL LIMITED Company Secretary 2008-02-22 CURRENT 1965-12-07 Active
PAUL FRANCIS MARTIN CULVER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1987-01-20 Active
PAUL FRANCIS MARTIN SECOND WEYLEA MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-26 CURRENT 1984-12-11 Active
PAUL FRANCIS MARTIN LANSDOWNE RESIDENTS ASSOCIATION RTM COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
PAUL FRANCIS MARTIN 3RD SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2007-09-01 CURRENT 1985-04-01 Active
PAUL FRANCIS MARTIN MALTSQUARE LIMITED Company Secretary 2007-07-17 CURRENT 1984-11-12 Active
PAUL FRANCIS MARTIN 2ND SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2007-06-01 CURRENT 1985-04-02 Active
PAUL FRANCIS MARTIN SPRINGFIELD ROAD MANAGEMENT (NO.8) RTM COMPANY LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
PAUL FRANCIS MARTIN AMBLEFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-12-08 CURRENT 1995-02-17 Active - Proposal to Strike off
PAUL FRANCIS MARTIN STRATTON COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2006-11-29 CURRENT 1972-09-28 Active
PAUL FRANCIS MARTIN DRUMMOND COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2006-07-01 CURRENT 2001-07-20 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
2025-01-07APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE VENNING
2025-01-03DIRECTOR APPOINTED MR DUNCAN BLACK
2024-11-05APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSEMARY RUDDOCK
2024-08-28CONFIRMATION STATEMENT MADE ON 21/08/24, WITH UPDATES
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-01CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAICE
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-31CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-26AP01DIRECTOR APPOINTED MRS ANGELA ROSEMARY RUDDOCK
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROSE HEAD
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DEIRDRE FAIRLESS
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR MICHAEL PAICE
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-05AP01DIRECTOR APPOINTED MS CAROLINE ANNE VENNING
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA GWENDOLINE GRANT
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Flat 1 Lansdowne 1 Sydney Road Guildford Surrey GU1 3LJ
2019-01-31TM02Termination of appointment of Paul Francis Martin on 2018-12-31
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 31 Pullman Lane Godalming Surrey GU7 1XY
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-29AR0121/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-04AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE BLEATHMAN
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE WHITTLE
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-19CH01Director's details changed for Annie Whittle on 2013-09-01
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MANT
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0121/08/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0121/08/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WHITTLE / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN LILIAN MANT / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HENRY LANGLEY / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HEAD / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ROSE HEAD / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GWENDOLINE GRANT / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEIRDRE FAIRLESS / 21/08/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BLEATHMAN / 20/08/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-02AR0121/08/09 FULL LIST
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-04363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-03288bSECRETARY RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: LANSDOWNE 1 SYDNEY ROAD GUILDFORD SURREY GU1 3LJ
2007-08-3188(2)RAD 01/08/07--------- £ SI 1@1=1 £ IC 7/8
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD
2006-11-17225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2006-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-1788(2)RAD 09/11/06--------- £ SI 6@1=6 £ IC 1/7
2006-10-20CERTNMCOMPANY NAME CHANGED STEVTON (NO. 367) LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LHLA 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 LHLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LHLA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LHLA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8
Called Up Share Capital 2011-07-01 £ 8
Cash Bank In Hand 2012-07-01 £ 10
Cash Bank In Hand 2011-07-01 £ 10
Current Assets 2012-07-01 £ 10
Current Assets 2011-07-01 £ 10
Shareholder Funds 2012-07-01 £ 10
Shareholder Funds 2011-07-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LHLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LHLA LIMITED
Trademarks
We have not found any records of LHLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LHLA 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 (98000 - Residents property management) as LHLA LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LHLA 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 LHLA 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 LHLA 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.