ABOUT LHL GROUP LIMITED
May I, on behalf of the York Race Committee and the whole York Racecourse team, thank you for all your help and support...the general reaction to the new facilities has been overwhelmingly positive, both in their visual impact and in their operational performance.
We were also delighted that the development won a category at the York Design Awards on 24 June 2015 for the first phase. None of this could have been achieved without the talent, hard work and team work of many individuals and organisations, and we are tremendously grateful to you and your team for your contribution and endeavours on this landmark project.
I would like to say how delighted we are with the work undertaken by Nathan and advice provided by Julie. I would also like to say that we recognise the exceptional service provided over and above the original quotation in getting us this far. Permission was received from the Historic Churches Committee with only minor and expected conditions. So a huge thank you to Nathan and Julie for their professionalism in getting us this far.
Calm, efficient and re-assuring expertise from an outstandingly professional company.
We would highly recommend this company to anyone who is looking for a top class survey.
KEY FINANCES
Year
2015
Assets
£793.61k
▲ £274.68k (52.93 %)
Cash
£24.08k
▲ £23.93k (15,848.34 %)
Liabilities
£442.73k
▲ £46.8k (11.82 %)
Net Worth
£350.88k
▲ £227.88k (185.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
York
- Company name
- LHL GROUP LIMITED
- Company number
- 05549437
- VAT
- GB870411544
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Aug 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lhlgroup.co.uk
- Phones
-
01904 690 699
01904 690 208
01302 866 464
01423 526 999
01423 523 666
01482 215 999
01482 589 494
01912 736 999
- Registered Address
- STANLEY HARRISON HOUSE THE CHOCOLATE WORKS,
BISHOPTHORPE ROAD,
YORK,
NORTH YORKSHIRE,
YO23 1DE
ECONOMIC ACTIVITIES
- 71111
- Architectural activities
- 74902
- Quantity surveying activities
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 07 Mar 2017
- Cancellation of shares. Statement of capital on 1 February 2017
GBP 2,905.00
- 07 Mar 2017
- Purchase of own shares.
- 22 Dec 2016
- Memorandum and Articles of Association
CHARGES
-
7 November 2005
- Status
- Outstanding
- Delivered
- 23 November 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
LHL GROUP LIMITED DIRECTORS
Richard John Hampshire
Acting
- Appointed
- 31 August 2005
- Role
- Secretary
- Address
- Prospect House, Main Street, Elvington, York, North Yorkshire, YO41 4AA
- Name
- HAMPSHIRE, Richard John
Paul Batchelor
Acting
- Appointed
- 01 November 2006
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Kempton House, Skellow Hall Gardens Old Skelow, Doncaster, South Yorkshire, DN6 8SG
- Country Of Residence
- United Kingdom
- Name
- BATCHELOR, Paul
John Maurice Denton
Acting
- Appointed
- 31 August 2005
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 14 Hunt Court, Aldwark, York, North Yorkshire, United Kingdom, YO1 7DE
- Country Of Residence
- United Kingdom
- Name
- DENTON, John Maurice
Richard John Hampshire
Acting
- Appointed
- 31 August 2005
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Prospect House, Main Street, Elvington, York, North Yorkshire, YO41 4AA
- Country Of Residence
- United Kingdom
- Name
- HAMPSHIRE, Richard John
Matthew James Ward
Acting
- Appointed
- 01 November 2006
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 566 Huntington Road, Huntington, York, North Yorkshire, United Kingdom, YO32 9QA
- Country Of Residence
- United Kingdom
- Name
- WARD, Matthew James
Christopher Norman Waters
Acting
- Appointed
- 01 September 2005
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 79 Thealby Gardens, Doncaster, South Yorkshire, DN4 7EQ
- Country Of Residence
- United Kingdom
- Name
- WATERS, Christopher Norman
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 31 August 2005
- Resigned
- 31 August 2005
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Kenneth Edward Hawley
Resigned
- Appointed
- 01 September 2005
- Resigned
- 01 January 2011
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 66 Boswell Road, Bessacarr, Doncaster, South Yorkshire, DN4 7DD
- Country Of Residence
- United Kingdom
- Name
- HAWLEY, Kenneth Edward
Colin Reginald Linley
Resigned
- Appointed
- 31 October 2005
- Resigned
- 30 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 5 Green Close, York, North Yorkshire, YO30 6PB
- Country Of Residence
- United Kingdom
- Name
- LINLEY, Colin Reginald
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 31 August 2005
- Resigned
- 31 August 2005
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.