Company NameLHB Trade Limited
DirectorsJane Frances Rowe and Philip Anthony Rowe
Company StatusActive
Company Number08272551
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Frances Rowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressListon Hall Barn Liston Hall Lane
Gosfield
Halstead
Essex
CO9 1SB
Director NameMr Philip Anthony Rowe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressListon Hall Barn Liston Hall Lane
Gosfield
Halstead
Essex
CO9 1SB
Director NameMr Samuel Philip Rowe
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressListon Hall Barn Liston Hall Lane
Gosfield
Halstead
Essex
CO9 1SB
Director NameMr Oliver Lewis Rowe
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressListon Hall Barn Liston Hall Lane
Gosfield
Halstead
Essex
CO9 1SB

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Frances Rowe
50.00%
Ordinary B
1 at £1Philip Anthony Rowe
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,859
Cash£44,355
Current Liabilities£369,816

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
19 November 2015Director's details changed for Mrs Jane Frances Rowe on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr. Philip Anthony Rowe on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mrs Jane Frances Rowe on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr. Philip Anthony Rowe on 1 October 2015 (2 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 July 2014Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)