Check the

LHL GROUP LIMITED

Company
LHL GROUP LIMITED (05549437)

LHL GROUP

Phone: 01904 690 699
A⁺ rating

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

Company name
LHL GROUP LIMITED
Company number
05549437
VAT
GB870411544
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Aug 2005
Age - 19 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
53
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
66
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
57
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
49
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
64
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
74
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
71
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.