Background WavePink WaveYellow Wave

LHS (UK) LIMITED (02469440)

LHS (UK) LIMITED (02469440) is an active UK company. incorporated on 12 February 1990. with registered office in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LHS (UK) LIMITED has been registered for 36 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
02469440
Status
active
Type
ltd
Incorporated
12 February 1990
Age
36 years
Address
Winnington Avenue, Cheshire, CW8 4DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHS (UK) LIMITED

LHS (UK) LIMITED is an active company incorporated on 12 February 1990 with the registered office located in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LHS (UK) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02469440

LTD Company

Age

36 Years

Incorporated 12 February 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LAPORTE ESD LIMITED
From: 9 April 1990To: 4 January 1999
REDDISH SAVILLES GROUP LIMITED
From: 9 March 1990To: 9 April 1990
PROFITSHINE LIMITED
From: 12 February 1990To: 9 March 1990
Contact
Address

Winnington Avenue Northwich Cheshire, CW8 4DX,

Previous Addresses

7Th Floor David Murray John Building, Swindon Wiltshire SN1 1NH
From: 12 February 1990To: 3 February 2014
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jun 12
Director Joined
Jun 12
Capital Update
Oct 16
Funding Round
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

LYNHAM, David Paul

Active
Northwich, CheshireCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Northwich, CheshireCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Northwich, CheshireCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

BEASLEY, Christopher Ernest

Resigned
213a Archway Road, LondonN6 5BN
Secretary
Appointed N/A
Resigned 13 May 1998

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Secretary
Appointed 27 Jan 2003
Resigned 31 Mar 2003

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Secretary
Appointed 31 Dec 1998
Resigned 04 Jan 2002

HARVEY, Peter Graham Crawford

Resigned
7th Floor David Murray John, WiltshireSN1 1NH
Secretary
Appointed 06 Mar 2006
Resigned 20 Jun 2012

JOYCE, Wendy Annette

Resigned
Winnington Avenue, NorthwichCW8 4DX
Secretary
Appointed 20 Jun 2012
Resigned 18 Jan 2022

MELLOR, John Brewis

Resigned
3 Beech Close, FaringdonSN7 7EN
Secretary
Appointed 06 Mar 2002
Resigned 27 Jan 2003

SMITH, Nicholas Handran

Resigned
Flat 5, LondonW9 1EL
Secretary
Appointed 13 May 1998
Resigned 31 Dec 1998

WEBER, Stephan Walter

Resigned
77 Gibson Close, AbingdonOX14 1XS
Secretary
Appointed 31 Mar 2003
Resigned 06 Mar 2006

BEASLEY, Christopher Ernest

Resigned
213a Archway Road, LondonN6 5BN
Born May 1952
Director
Appointed N/A
Resigned 13 May 1998

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 01 Jan 2022

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Born April 1966
Director
Appointed 10 Jul 1997
Resigned 04 Jan 2002

BROWN, John Allan

Resigned
37 Observatory Road, LondonSW14 7QB
Born December 1962
Director
Appointed 24 Jun 1997
Resigned 31 Dec 1998

HARVEY, Peter Graham Crawford

Resigned
7th Floor David Murray John, WiltshireSN1 1NH
Born August 1957
Director
Appointed 06 Mar 2006
Resigned 20 Jun 2012

HEDEGAARD, Niels

Resigned
Skovgaardssvej 16 A, Birkeroed
Born April 1953
Director
Appointed 04 Jan 2002
Resigned 07 Mar 2006

HEY, Paul

Resigned
NorthwichCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 30 Nov 2022

LAW, John Derek

Resigned
44 Camlet Way, St AlbansAL3 4TL
Born May 1957
Director
Appointed N/A
Resigned 26 Jun 1998

LEE, Carl Richmond

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born May 1963
Director
Appointed 20 Jun 2012
Resigned 28 Jun 2019

MORGAN, David Anthony

Resigned
The Old Bakery Aston Lane, Henley On ThamesRG9 3EJ
Born June 1947
Director
Appointed N/A
Resigned 24 Jan 1994

PARTRIDGE, Andrew Arthur

Resigned
Northwich, CheshireCW8 4DX
Born September 1966
Director
Appointed 02 Jul 2007
Resigned 05 Oct 2017

PAYNE, Nicholas John Denis

Resigned
45 Lakes Lane, BeaconsfieldHP9 2JZ
Born March 1946
Director
Appointed 01 Dec 1998
Resigned 04 Jan 2002

PRINGLE, Ronald John Lindsay

Resigned
Roxburgh, AscotSL5 7DS
Born August 1959
Director
Appointed 04 Jan 2002
Resigned 06 Mar 2006

RAWDING, Paul

Resigned
Northwich, CheshireCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

RAWDING, Paul

Resigned
NorthwichCW8 4DX
Born January 1971
Director
Appointed 20 Dec 2018
Resigned 28 Jun 2019

SCULL, Andrew James

Resigned
2 The Granary Brickwall Farm, BedfordMK45 4DA
Born April 1956
Director
Appointed N/A
Resigned 25 Jun 1997

SMITH, Nicholas Handran

Resigned
Flat 5, LondonW9 1EL
Born March 1949
Director
Appointed 13 May 1998
Resigned 31 Dec 1998

THOMPSON, Claire

Resigned
Northwich, CheshireCW8 4DX
Born May 1980
Director
Appointed 30 Nov 2022
Resigned 25 Oct 2024

TWENTYMAN, Judith

Resigned
17 Theberton Street, LondonN1 0QY
Born March 1964
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1998

WALKER, David

Resigned
Northwich, CheshireCW8 4DX
Born August 1969
Director
Appointed 05 Oct 2017
Resigned 20 Dec 2018

WEBER, Stephan Walter

Resigned
77 Gibson Close, AbingdonOX14 1XS
Born December 1964
Director
Appointed 04 Jan 2002
Resigned 02 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Gul Lane, Singapore629416

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 03 Nov 2016
Ecolab Place, Saint Paul55102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Northwich, CheshireCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Legacy
19 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2016
SH19Statement of Capital
Legacy
19 October 2016
CAP-SSCAP-SS
Resolution
19 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Move Registers To Sail Company
30 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Resolution
29 January 2010
RESOLUTIONSResolutions
Resolution
29 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
287Change of Registered Office
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Auditors Resignation Company
11 June 2003
AUDAUD
Legacy
29 May 2003
288cChange of Particulars
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 2002
AUDAUD
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288cChange of Particulars
Legacy
9 October 2002
288cChange of Particulars
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
155(6)a155(6)a
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
287Change of Registered Office
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288cChange of Particulars
Legacy
23 September 1998
288cChange of Particulars
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288cChange of Particulars
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 September 1997
287Change of Registered Office
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288cChange of Particulars
Legacy
19 February 1997
363aAnnual Return
Legacy
26 January 1997
288cChange of Particulars
Auditors Resignation Company
23 September 1996
AUDAUD
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363x363x
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
1 March 1994
288288
Legacy
28 February 1994
363x363x
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
21 February 1993
363x363x
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
18 December 1991
CERT19CERT19
Court Order
12 December 1991
OCOC
Resolution
13 November 1991
RESOLUTIONSResolutions
Memorandum Articles
26 July 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
363x363x
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
20 February 1991
88(2)R88(2)R
Legacy
14 January 1991
88(2)R88(2)R
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
3 January 1991
123Notice of Increase in Nominal Capital
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
18 October 1990
224224
Legacy
31 July 1990
288288
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
22 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1990
RESOLUTIONSResolutions
Incorporation Company
12 February 1990
NEWINCIncorporation