ABOUT LHC ROOFING LIMITED
accredited you can rest assured that we are a professional and fully vetted business and you have recourse to the NFRC if we should fall short of your expectations in any way. LHC Roofing Ltd is also accredited under the government backed
“We are grateful for the skill and professionalism with which you carried out the re-roofing to our garages. We wish you and the business all the best for the future.”
“..on behalf of the Parochial Church Council...thank you for the excellent work your firm has undertaken to replace the church and chapel roof. It was a huge project and we were pleased with the way it was carried out.”
LHC Roofing Ltd in Surbiton, Surrey
We are based in Surbiton, Surrey and operate in London and the South East. If you have any enquiries, or would like further information about our roofing services, then please complete and send the form below. We will be happy to help and will respond as soon as possible.
KEY FINANCES
Year
2015
Assets
£307.72k
▲ £35.74k (13.14 %)
Cash
£52.98k
▲ £11.9k (28.96 %)
Liabilities
£126k
▲ £4.18k (3.43 %)
Net Worth
£181.72k
▲ £31.56k (21.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- LHC ROOFING LIMITED
- Company number
- 04329591
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Nov 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lhcroofing.co.uk
- Phones
-
02082 553 003
02082 550 035
- Registered Address
- 100A HIGH STREET,
HAMPTON,
MIDDLESEX,
ENGLAND,
TW12 2ST
ECONOMIC ACTIVITIES
- 43910
- Roofing activities
LAST EVENTS
- 22 Dec 2016
- Confirmation statement made on 27 November 2016 with updates
- 20 Dec 2016
- Statement of capital following an allotment of shares on 30 September 2016
GBP 4
- 22 Nov 2016
- Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 100a High Street Hampton Middlesex TW12 2st on 22 November 2016
See Also
Last update 2018
LHC ROOFING LIMITED DIRECTORS
Victoria Emma Lorraine Plumpton
Acting
PSC
- Appointed
- 22 May 2002
- Role
- Secretary
- Address
- 7 Carnforth Close, Ewell, Epsom, Surrey, England, KT17 2RR
- Name
- PLUMPTON, Victoria Emma Lorraine
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Alan William Richardson
Acting
PSC
- Appointed
- 08 April 2002
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 25 Seagate Court, Shore Road East Wittering, Chichester, West Sussex, PO20 8DX
- Country Of Residence
- England
- Name
- RICHARDSON, Alan William
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
FORT JEUDI SECRETARIES LIMITED
Resigned
- Appointed
- 27 November 2001
- Resigned
- 08 April 2002
- Role
- Nominee Secretary
- Address
- 16 Grosvenor Place, Belgravia, London, SW1X 7HH
- Name
- FORT JEUDI SECRETARIES LIMITED
Geoffrey Charles Plumpton
Resigned
- Appointed
- 08 April 2002
- Resigned
- 22 May 2002
- Role
- Secretary
- Address
- 40 Seymour Avenue, Ewell, Epsom, Surrey, KT17 2RR
- Name
- PLUMPTON, Geoffrey Charles
MOUNT MORITZ DIRECTORS LIMITED
Resigned
- Appointed
- 27 November 2001
- Resigned
- 08 April 2002
- Role
- Nominee Director
- Address
- 16 Grosvenor Place, Belgravia, London, SW1X 7HH
- Name
- MOUNT MORITZ DIRECTORS LIMITED
Geoffrey Charles Plumpton
Resigned
PSC
- Appointed
- 01 April 2010
- Resigned
- 17 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- The Old Church, Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX
- Country Of Residence
- England
- Name
- PLUMPTON, Geoffrey Charles
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.