Background WavePink WaveYellow Wave

LH PLC (02802249)

LH PLC (02802249) is an active UK company. incorporated on 22 March 1993. with registered office in 42 Weir Road Wimbledon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LH PLC has been registered for 33 years. Current directors include DAVIS, Paul Steven, MALLOZZI, Roberto, MITCHELL, Timothy Michael and 1 others.

Company Number
02802249
Status
active
Type
plc
Incorporated
22 March 1993
Age
33 years
Address
42 Weir Road Wimbledon, SW19 8UG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIS, Paul Steven, MALLOZZI, Roberto, MITCHELL, Timothy Michael, O'CONNOR, Imelda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LH PLC

LH PLC is an active company incorporated on 22 March 1993 with the registered office located in 42 Weir Road Wimbledon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LH PLC was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02802249

PLC Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LONDON HERMETICS PLC
From: 4 May 1993To: 5 July 2002
DEEP POWDER P.L.C.
From: 22 March 1993To: 4 May 1993
Contact
Address

42 Weir Road Wimbledon London , SW19 8UG,

Timeline

6 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Dec 10
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Jun 17
Loan Secured
Feb 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 19 Jun 2017

DAVIS, Paul Steven

Active
Silvander Thames Ditton Marina, Thames DittonKT6 5QD
Born July 1962
Director
Appointed 01 Oct 2004

MALLOZZI, Roberto

Active
27 Foxley Lane, PurleyCR8 3EH
Born October 1953
Director
Appointed 30 Sept 1996

MITCHELL, Timothy Michael

Active
42 Weir Road WimbledonSW19 8UG
Born January 1971
Director
Appointed 24 Oct 2016

O'CONNOR, Imelda

Active
Weir Road, LondonSW19 8UG
Born July 1967
Director
Appointed 29 Jul 2015

NATHAN, Larry Graeme

Resigned
14 Theobalds Road, LondonWC1X 8PF
Secretary
Appointed 22 Mar 1993
Resigned 24 Mar 1993

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 24 Mar 1993
Resigned 19 Jun 2017

GOLD, Kevin John

Resigned
32 Portsdown Avenue, LondonNW11 0NG
Born October 1961
Director
Appointed 22 Mar 1993
Resigned 24 Mar 1993

MALLOZZI, Rosanna

Resigned
46 Beaumont Road, PurleyCR8 2EG
Born September 1957
Director
Appointed 24 Mar 1993
Resigned 06 Jun 1996

MODIANO, Philip

Resigned
4 Coutts Crescent, LondonNW 2RF
Born January 1953
Director
Appointed 24 Mar 1993
Resigned 27 May 1997

MUNDLE, Ian Spencer

Resigned
Little Orchard, LeatherheadKT22 0LQ
Born August 1946
Director
Appointed 13 Jun 2003
Resigned 01 Nov 2006

NATHAN, Larry Graeme

Resigned
14 Theobalds Road, LondonWC1X 8PF
Born November 1962
Director
Appointed 22 Mar 1993
Resigned 24 Mar 1993

O'DONNELL, Michael Joseph

Resigned
31 Wellington Avenue, Worcester ParkKT4 8TQ
Born September 1962
Director
Appointed 16 Mar 1998
Resigned 01 Jan 2002

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 24 Mar 1993
Resigned 16 Jun 2017

Persons with significant control

1

Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
30 September 2015
RP04RP04
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
17 January 2010
MG01MG01
Legacy
10 December 2009
MG01MG01
Accounts With Made Up Date
26 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
224224
Legacy
28 April 1993
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
1 April 1993
CERT8CERT8
Application To Commence Business
1 April 1993
117117
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Incorporation Company
22 March 1993
NEWINCIncorporation