Lh Project Limited
- Active
- Incorporated on 15 Feb 1999
Reg Address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN, United Kingdom
Previous Names:
Lycidas (295) Limited - 15 Feb 1999
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Lh Project Limited" is a ltd and located in C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. Lh Project Limited is currently in active status and it was incorporated on 15 Feb 1999 (25 years 7 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lh Project Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Prince Yao Dakpoe | Director | 1 Apr 2024 | British | Active |
2 | Peter John Sheldrake | Director | 2 Dec 2021 | British | Active |
3 | John Ivor Cavill | Director | 25 Jan 2016 | British | Resigned 1 Apr 2024 |
4 | John Ivor Cavill | Director | 25 Jan 2016 | British | Active |
5 | David Fulton Gilmour | Director | 4 Mar 2011 | British | Active |
6 | David Fulton Gilmour | Director | 4 Mar 2011 | British | Resigned 2 Dec 2021 |
7 | Faraidon Saheb-Zadha | Director | 5 Mar 2010 | British | Resigned 4 Mar 2011 |
8 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 27 Aug 2009 | - | Active |
9 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 31 Mar 2009 | - | Resigned 25 Jan 2016 |
10 | Anastasios Christakis | Director | 19 Mar 2009 | Greek | Resigned 5 Mar 2010 |
11 | Alan Campbell Ritchie | Director | 26 Jan 2009 | British | Resigned 14 Oct 2009 |
12 | Raymond Anthony Eve | Director | 28 May 2003 | British | Resigned 24 Sep 2007 |
13 | Martin Timothy Smith | Director | 11 Nov 2002 | British | Resigned 6 Jul 2004 |
14 | John David George Perks | Director | 11 Nov 2002 | British | Resigned 26 Jan 2009 |
15 | Andrew David Darling | Director | 5 Feb 2001 | British | Resigned 11 Nov 2002 |
16 | John Christian Elliot | Director | 25 May 1999 | British | Resigned 31 Dec 2008 |
17 | John Alexander Fulton | Director | 25 May 1999 | British | Resigned 21 May 2003 |
18 | Pauline Anne Bradley | Director | 25 May 1999 | British | Resigned 5 Feb 2001 |
19 | LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 15 Feb 1999 | - | Resigned 25 May 1999 |
20 | LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 15 Feb 1999 | - | Resigned 27 Aug 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pfi Infrastructure Finance Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Bank Of Scotland Branch Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lh Project Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 21 Mar 2024 | Download PDF |
4 | Accounts - Full | 14 Jun 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 28 Oct 2022 | Download PDF 1 Pages |
6 | Mortgage - Satisfy Charge Full | 28 Oct 2022 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 28 Oct 2022 | Download PDF 1 Pages |
8 | Accounts - Full | 2 Sep 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 16 Feb 2021 | Download PDF 3 Pages |
10 | Accounts - Full | 25 Nov 2020 | Download PDF 23 Pages |
11 | Confirmation Statement - No Updates | 18 Feb 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 29 Apr 2019 | Download PDF 22 Pages |
13 | Confirmation Statement - Updates | 28 Feb 2019 | Download PDF 5 Pages |
14 | Accounts - Full | 30 Apr 2018 | Download PDF 22 Pages |
15 | Confirmation Statement - Updates | 15 Feb 2018 | Download PDF 4 Pages |
16 | Miscellaneous - Legacy | 11 May 2017 | Download PDF 7 Pages |
17 | Accounts - Full | 23 Mar 2017 | Download PDF 23 Pages |
18 | Confirmation Statement - Updates | 16 Feb 2017 | Download PDF 5 Pages |
19 | Accounts - Full | 18 Apr 2016 | Download PDF 24 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2016 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2016 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2016 | Download PDF 1 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 10 Aug 2015 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 21 Jul 2015 | Download PDF 2 Pages |
25 | Officers - Change Corporate Director Company With Change Date | 3 Jul 2015 | Download PDF 1 Pages |
26 | Accounts - Full | 2 Apr 2015 | Download PDF 20 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2015 | Download PDF 6 Pages |
28 | Accounts - Full | 27 May 2014 | Download PDF 18 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2014 | Download PDF 6 Pages |
30 | Officers - Change Person Director Company With Change Date | 14 Oct 2013 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old | 27 Aug 2013 | Download PDF 1 Pages |
32 | Officers - Change Corporate Secretary Company With Change Date | 27 Aug 2013 | Download PDF 1 Pages |
33 | Accounts - Full | 18 Mar 2013 | Download PDF 18 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2013 | Download PDF 4 Pages |
35 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
36 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
37 | Accounts - Full | 17 Apr 2012 | Download PDF 19 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2012 | Download PDF 4 Pages |
39 | Accounts - Full | 22 Jun 2011 | Download PDF 20 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2011 | Download PDF 4 Pages |
41 | Officers - Appoint Person Director Company With Name | 14 Mar 2011 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 8 Mar 2011 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name | 30 Jun 2010 | Download PDF 2 Pages |
44 | Officers - Change Corporate Director Company With Change Date | 26 Mar 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2010 | Download PDF 5 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 19 Mar 2010 | Download PDF 2 Pages |
47 | Accounts - Full | 18 Mar 2010 | Download PDF 19 Pages |
48 | Officers - Termination Director Company With Name | 9 Mar 2010 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2009 | Download PDF 3 Pages |
50 | Officers - Termination Secretary Company With Name | 26 Oct 2009 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 26 Oct 2009 | Download PDF 1 Pages |
52 | Officers - Appoint Corporate Secretary Company With Name | 26 Oct 2009 | Download PDF 1 Pages |
53 | Accounts - Full | 8 Sep 2009 | Download PDF 19 Pages |
54 | Officers - Legacy | 2 Jun 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 12 May 2009 | Download PDF 2 Pages |
56 | Officers - Legacy | 12 May 2009 | Download PDF 2 Pages |
57 | Address - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 3 Feb 2009 | Download PDF 6 Pages |
59 | Accounts - Full | 2 Feb 2009 | Download PDF 14 Pages |
60 | Accounts - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
61 | Auditors - Resignation Company | 18 Jun 2008 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 13 Mar 2008 | Download PDF 3 Pages |
63 | Accounts - Full | 19 Dec 2007 | Download PDF 13 Pages |
64 | Officers - Legacy | 29 Oct 2007 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 19 Feb 2007 | Download PDF 7 Pages |
66 | Accounts - Full | 25 Aug 2006 | Download PDF 12 Pages |
67 | Annual Return - Legacy | 23 Feb 2006 | Download PDF 7 Pages |
68 | Accounts - Full | 19 Aug 2005 | Download PDF 12 Pages |
69 | Resolution | 1 Apr 2005 | Download PDF |
70 | Resolution | 1 Apr 2005 | Download PDF 1 Pages |
71 | Resolution | 1 Apr 2005 | Download PDF |
72 | Annual Return - Legacy | 21 Feb 2005 | Download PDF 7 Pages |
73 | Accounts - Full | 4 Nov 2004 | Download PDF 12 Pages |
74 | Officers - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
75 | Incorporation - Memorandum Articles | 2 Apr 2004 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 18 Feb 2004 | Download PDF 8 Pages |
77 | Accounts - Full | 22 Dec 2003 | Download PDF 12 Pages |
78 | Address - Legacy | 4 Jun 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 30 May 2003 | Download PDF 2 Pages |
80 | Officers - Legacy | 30 May 2003 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 27 Feb 2003 | Download PDF 8 Pages |
82 | Accounts - Full | 17 Dec 2002 | Download PDF 12 Pages |
83 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
84 | Officers - Legacy | 15 Nov 2002 | Download PDF 2 Pages |
85 | Officers - Legacy | 15 Nov 2002 | Download PDF 2 Pages |
86 | Auditors - Resignation Company | 28 May 2002 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 18 Feb 2002 | Download PDF 7 Pages |
88 | Accounts - Full | 14 Dec 2001 | Download PDF 12 Pages |
89 | Annual Return - Legacy | 26 Mar 2001 | Download PDF 7 Pages |
90 | Officers - Legacy | 21 Mar 2001 | Download PDF 2 Pages |
91 | Officers - Legacy | 20 Feb 2001 | Download PDF 1 Pages |
92 | Accounts - Full | 28 Oct 2000 | Download PDF 12 Pages |
93 | Annual Return - Legacy | 16 Mar 2000 | Download PDF 7 Pages |
94 | Mortgage - Legacy | 15 Jun 1999 | Download PDF 11 Pages |
95 | Mortgage - Alter Floating Charge | 11 Jun 1999 | Download PDF 16 Pages |
96 | Officers - Legacy | 9 Jun 1999 | Download PDF 3 Pages |
97 | Mortgage - Legacy | 8 Jun 1999 | Download PDF 9 Pages |
98 | Resolution | 3 Jun 1999 | Download PDF 9 Pages |
99 | Address - Legacy | 3 Jun 1999 | Download PDF 1 Pages |
100 | Officers - Legacy | 3 Jun 1999 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.