Background WavePink WaveYellow Wave

L.H.T. ENTERPRISES LIMITED (03194786)

L.H.T. ENTERPRISES LIMITED (03194786) is an active UK company. incorporated on 3 May 1996. with registered office in Nelson. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. L.H.T. ENTERPRISES LIMITED has been registered for 29 years. Current directors include BLUNDELL, Mark Francis Whitlock, GUY, Michael Robert, MOSS, Elizabeth Emma and 2 others.

Company Number
03194786
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Higherford Mill Gisburn Road, Nelson, BB9 6JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BLUNDELL, Mark Francis Whitlock, GUY, Michael Robert, MOSS, Elizabeth Emma, TURNER, John, WILLIAMS, Stephen Mark
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.H.T. ENTERPRISES LIMITED

L.H.T. ENTERPRISES LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Nelson. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. L.H.T. ENTERPRISES LIMITED was registered 29 years ago.(SIC: 91030)

Status

active

Active since 29 years ago

Company No

03194786

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Higherford Mill Gisburn Road Barrowford Nelson, BB9 6JH,

Previous Addresses

6 Colne Road Barrowford Lancashire BB9 6JQ
From: 3 May 1996To: 9 January 2023
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
May 12
Director Left
May 14
Loan Secured
May 15
Director Left
May 16
Director Left
Apr 18
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PEAKE, Laurie

Active
Gisburn Road, NelsonBB9 6AJ
Secretary
Appointed 01 Nov 2017

BLUNDELL, Mark Francis Whitlock

Active
Back Lane, LiverpoolL23 4UA
Born December 1950
Director
Appointed 11 Jul 2023

GUY, Michael Robert

Active
Gisburn Road, NelsonBB9 6JH
Born May 1977
Director
Appointed 28 Feb 2024

MOSS, Elizabeth Emma

Active
Gisburn Road, NelsonBB9 6JH
Born December 1971
Director
Appointed 19 Jan 2023

TURNER, John

Active
Lowther, PenrithCA10 2HH
Born July 1963
Director
Appointed 11 Jul 2023

WILLIAMS, Stephen Mark

Active
Lord Street, Lytham St. AnnesFY8 2DF
Born July 1965
Director
Appointed 11 Jul 2023

MILLER, Edward Michael John

Resigned
Colne Road, NelsonBB9 6JQ
Secretary
Appointed 06 Aug 1996
Resigned 01 Nov 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 May 1996
Resigned 06 Aug 1996

BANNISTER, Michael John Rennie

Resigned
Coniston Hall, SkiptonBD23 4EB
Born October 1933
Director
Appointed 06 Aug 1996
Resigned 31 Dec 2022

DAVIS, Brian Silvester

Resigned
182 Gisburn Road, NelsonBB9 6AW
Born November 1933
Director
Appointed 06 Aug 1996
Resigned 25 Nov 2013

FOSTER, Ronald Cleveland

Resigned
Grange House 2 Barnoldswick Road, NelsonBB9 6BH
Born April 1929
Director
Appointed 06 Aug 1996
Resigned 16 Mar 2000

MOORHOUSE, Gordon

Resigned
31 Stone Edge Road, NelsonBB9 6BB
Born April 1926
Director
Appointed 06 Aug 1996
Resigned 25 Apr 2012

MURPHY, David

Resigned
74 York Road West, ManchesterM24 1RF
Born May 1946
Director
Appointed 02 Dec 1998
Resigned 10 Jun 2008

PIERCE, John Frederick David

Resigned
53a Clay Lane, RochdaleOL11 5RH
Born January 1945
Director
Appointed 06 Dec 2000
Resigned 01 Nov 2017

ROBINSON, Eric Embleton

Resigned
5 Millfield Road, ChorleyPR7 1RF
Born March 1927
Director
Appointed 06 Aug 1996
Resigned 27 May 1998

STANWORTH, Lawrence Edward

Resigned
Warnford, NelsonBB9 6QG
Born July 1950
Director
Appointed 06 Aug 1996
Resigned 31 Dec 2022

TATTERSALL, David

Resigned
3 Cooper Hill Close, PrestonPR5 4BE
Born January 1931
Director
Appointed 06 Aug 1996
Resigned 24 Nov 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 May 1996
Resigned 06 Aug 1996
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Incorporation Company
3 May 1996
NEWINCIncorporation