Check the

LHC ROOFING LIMITED

Company
LHC ROOFING LIMITED (04329591)

LHC ROOFING

Phone: 02082 553 003
A⁺ rating

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

Company name
LHC ROOFING LIMITED
Company number
04329591
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 2001
Age - 23 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
81
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
75
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.