Background WavePink WaveYellow Wave

L.H.DEVELOPMENT CO,LIMITED (00558934)

L.H.DEVELOPMENT CO,LIMITED (00558934) is an active UK company. incorporated on 20 December 1955. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.H.DEVELOPMENT CO,LIMITED has been registered for 70 years. Current directors include HARPER, Eleanor Marie, MARSHALL, Kelsey Sharon, MASSOW, Alexander David Edwin and 5 others.

Company Number
00558934
Status
active
Type
ltd
Incorporated
20 December 1955
Age
70 years
Address
436 Hook Road, Surrey, KT9 1LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPER, Eleanor Marie, MARSHALL, Kelsey Sharon, MASSOW, Alexander David Edwin, MASSOW, Helena Claire, RANSOM, Gareth Leslie, RANSOM, Janys Wendy, RANSOM, Robert Leslie Paul, WOHANKA, Richard Leslie Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.H.DEVELOPMENT CO,LIMITED

L.H.DEVELOPMENT CO,LIMITED is an active company incorporated on 20 December 1955 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L.H.DEVELOPMENT CO,LIMITED was registered 70 years ago.(SIC: 68209)

Status

active

Active since 70 years ago

Company No

00558934

LTD Company

Age

70 Years

Incorporated 20 December 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

436 Hook Road Chessington Surrey, KT9 1LY,

Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Aug 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

CAVAREE, Ghiselaine

Active
16 Chessington Hall Gardens, ChessingtonKT9 2HH
Secretary
Appointed 21 Nov 1995

HARPER, Eleanor Marie

Active
436 Hook Road, SurreyKT9 1LY
Born December 1991
Director
Appointed 19 Nov 2019

MARSHALL, Kelsey Sharon

Active
436 Hook Road, SurreyKT9 1LY
Born June 1961
Director
Appointed 01 Apr 1999

MASSOW, Alexander David Edwin

Active
436 Hook Road, SurreyKT9 1LY
Born March 1979
Director
Appointed 30 Mar 2022

MASSOW, Helena Claire

Active
436 Hook Road, SurreyKT9 1LY
Born September 1952
Director
Appointed 01 Apr 1999

RANSOM, Gareth Leslie

Active
436 Hook Road, SurreyKT9 1LY
Born April 1962
Director
Appointed 14 Dec 2018

RANSOM, Janys Wendy

Active
436 Hook Road, SurreyKT9 1LY
Born June 1964
Director
Appointed 07 Oct 2009

RANSOM, Robert Leslie Paul

Active
436 Hook Road, SurreyKT9 1LY
Born August 1987
Director
Appointed 11 Sept 2024

WOHANKA, Richard Leslie Martin

Active
436 Hook Road, SurreyKT9 1LY
Born December 1952
Director
Appointed 11 Jul 2017

RANSOM, Janys Wendy

Resigned
4 St Pauls Close, ChessingtonKT9 1PE
Secretary
Appointed N/A
Resigned 21 Nov 1995

DAWKINS, Jean Vera

Resigned
38 Sinah Lane, Hayling IslandPO11 0HH
Born January 1926
Director
Appointed N/A
Resigned 22 May 2005

DAWKINS, Sarah Ann Perdita

Resigned
Eastney Cottage, Hayling IslandPO11 0RT
Born August 1960
Director
Appointed 22 May 2005
Resigned 30 Mar 2022

GASSTON, Paula Lucia

Resigned
Hurst Lane, EpsomKT18 6DL
Born October 1955
Director
Appointed 16 Aug 2018
Resigned 11 Sept 2024

GASSTON, Paula Lucia

Resigned
Longdown Lane South, EpsomKT17 4JL
Born October 1955
Director
Appointed 01 Apr 1999
Resigned 11 Jul 2017

MORRIS, Ann Leslie

Resigned
Chalton Windmill, WaterloovillePO8 0QF
Born June 1933
Director
Appointed N/A
Resigned 19 Nov 2019

RANSOM, Gareth Leslie

Resigned
Cedar Croft Meadway, EpsomKT19 8JZ
Born April 1962
Director
Appointed 01 Apr 1999
Resigned 07 Oct 2009

RANSOM, Ronald Leslie, Executors Of

Resigned
Cedar Croft, EpsomKT19 8JZ
Born April 1928
Director
Appointed N/A
Resigned 14 Dec 2018

WOHANKA, Nelia May

Resigned
Flat 3 207 Hook Road, ChessingtonKT9 1EA
Born May 1929
Director
Appointed N/A
Resigned 16 Aug 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Leslie Martin Wohanka

Ceased
436 Hook Road, SurreyKT9 1LY
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 January 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Memorandum Articles
7 March 1973
MEM/ARTSMEM/ARTS