Background WavePink WaveYellow Wave

L HILL (PROPERTIES) LIMITED (00345977)

L HILL (PROPERTIES) LIMITED (00345977) is an active UK company. incorporated on 7 November 1938. with registered office in Lymm. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. L HILL (PROPERTIES) LIMITED has been registered for 87 years. Current directors include JOHNSON, Oliver Burton Maurice, JOHNSON, Robert Burton, JOHNSON, Samantha Florence.

Company Number
00345977
Status
active
Type
ltd
Incorporated
7 November 1938
Age
87 years
Address
Rowans, Lymm, WA13 0TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
JOHNSON, Oliver Burton Maurice, JOHNSON, Robert Burton, JOHNSON, Samantha Florence
SIC Codes
46499, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L HILL (PROPERTIES) LIMITED

L HILL (PROPERTIES) LIMITED is an active company incorporated on 7 November 1938 with the registered office located in Lymm. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. L HILL (PROPERTIES) LIMITED was registered 87 years ago.(SIC: 46499, 47910)

Status

active

Active since 87 years ago

Company No

00345977

LTD Company

Age

87 Years

Incorporated 7 November 1938

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

L.HILL (VENEERS) LIMITED
From: 7 November 1938To: 25 May 1990
Contact
Address

Rowans West Lane Lymm, WA13 0TW,

Previous Addresses

12 Richmond Close Lymm Cheshire WA13 9HF
From: 15 November 2016To: 12 April 2024
64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 15 November 2016
65 New Cavendish Street London W1G 7LS
From: 7 November 1938To: 13 August 2012
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Oct 16
Director Left
Jun 17
New Owner
Apr 18
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JOHNSON, Oliver Burton Maurice

Active
Well Lane, ChesterCH1 6LD
Born October 1991
Director
Appointed 08 Jan 2024

JOHNSON, Robert Burton

Active
West Lane, LymmWA13 0TW
Born January 1960
Director
Appointed 07 Oct 2016

JOHNSON, Samantha Florence

Active
Well Lane, ChesterCH1 6LD
Born December 1990
Director
Appointed 09 Jan 2023

DE LUCA, Allan James

Resigned
106a Chestnut Avenue, LondonE7 0JJ
Secretary
Appointed N/A
Resigned 08 Feb 1996

SELWYN, Russell Morley

Resigned
Richmond Close, LymmWA13 9HF
Secretary
Appointed 08 Feb 1996
Resigned 29 Jun 2017

DE LUCA, Allan James

Resigned
106a Chestnut Avenue, LondonE7 0JJ
Born November 1943
Director
Appointed N/A
Resigned 08 Feb 1996

HILL, Caryll Edwina

Resigned
Richmond Close, LymmWA13 9HF
Born April 1930
Director
Appointed N/A
Resigned 08 Jan 2023

HILL, Lewis

Resigned
1a Bittacy Rise, LondonNW7 2HH
Born July 1915
Director
Appointed N/A
Resigned 29 Nov 2000

JENNER, Patricia Ann

Resigned
12 Bells Hill, Bishops StortfordCM23 2NN
Born January 1949
Director
Appointed N/A
Resigned 08 Feb 1996

REID, James Mckenzie

Resigned
Flat 1 12 Ellerdale Road, LondonNW3 6BB
Born June 1926
Director
Appointed N/A
Resigned 08 Feb 1996

SELWYN, Russell Morley

Resigned
Richmond Close, LymmWA13 9HF
Born November 1956
Director
Appointed N/A
Resigned 29 Jun 2017

Persons with significant control

2

Mr Robert Burton Johnson

Active
West Lane, LymmWA13 0TW
Born January 1960

Nature of Control

Significant influence or control
Notified 03 Apr 2018

Mrs Caryll Edwina Hill

Active
Richmond Close, LymmWA13 9HF
Born April 1930

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
169169
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
287Change of Registered Office
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
8 February 1994
363x363x
Legacy
13 April 1993
287Change of Registered Office
Legacy
4 February 1993
363x363x
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Legacy
8 August 1991
363x363x
Legacy
24 July 1990
363363
Legacy
11 July 1990
287Change of Registered Office
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
21 January 1987
288288
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 June 1979
MISCMISC