Background WavePink WaveYellow Wave

L.M.H. PROPERTIES LIMITED (01790368)

L.M.H. PROPERTIES LIMITED (01790368) is an active UK company. incorporated on 9 February 1984. with registered office in Herts.. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.M.H. PROPERTIES LIMITED has been registered for 42 years. Current directors include HARVEY, Daniel, HARVEY, Lawrence Mitchell, HARVEY, Rebecca.

Company Number
01790368
Status
active
Type
ltd
Incorporated
9 February 1984
Age
42 years
Address
110-112 Lancaster Road,, Herts., EN4 8AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARVEY, Daniel, HARVEY, Lawrence Mitchell, HARVEY, Rebecca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M.H. PROPERTIES LIMITED

L.M.H. PROPERTIES LIMITED is an active company incorporated on 9 February 1984 with the registered office located in Herts.. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L.M.H. PROPERTIES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01790368

LTD Company

Age

42 Years

Incorporated 9 February 1984

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CLOTHES CARE LIMITED
From: 9 February 1984To: 27 November 1990
Contact
Address

110-112 Lancaster Road, New Barnet,. Herts., EN4 8AL,

Timeline

15 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARVEY, Daniel

Active
Hamilton Terrace, LondonNW8 9QY
Born July 1985
Director
Appointed 13 Jul 2015

HARVEY, Lawrence Mitchell

Active
107a Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed N/A

HARVEY, Rebecca

Active
Hamilton Terrace, LondonNW8 9QY
Born June 1987
Director
Appointed 13 Jul 2015

HARVEY, Lawrence Mitchell

Resigned
107a Hamilton Terrace, LondonNW8 9QY
Secretary
Appointed N/A
Resigned 15 Jun 2006

PIPER, Carol Jane

Resigned
12 Friary Way, LondonN12 9PH
Secretary
Appointed 15 Jun 2006
Resigned 01 Aug 2020

HARVEY, Charles Harry

Resigned
31 Prince Albert Court, LondonNW8 7LU
Born May 1920
Director
Appointed N/A
Resigned 15 May 2006

Persons with significant control

1

Mr Lawrence Mitchell Harvey

Active
Hamilton Terrace, LondonNW8 9QY
Born September 1951

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
8 December 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
8 December 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Legacy
29 October 2010
MG01MG01
Legacy
21 June 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
8 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
17 September 1992
288288
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Memorandum Articles
4 February 1991
MEM/ARTSMEM/ARTS
Resolution
28 January 1991
RESOLUTIONSResolutions
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
5 January 1988
287Change of Registered Office
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Legacy
5 January 1988
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
9 February 1984
NEWINCIncorporation