Background WavePink WaveYellow Wave

L H SAFETY LIMITED (04180687)

L H SAFETY LIMITED (04180687) is an active UK company. incorporated on 15 March 2001. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. L H SAFETY LIMITED has been registered for 25 years. Current directors include BENOIT, Jerome Jean-Marc, BOSCARDIN, Ivo.

Company Number
04180687
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
Unit 1 Point 5, Blackburn, BB1 2LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BENOIT, Jerome Jean-Marc, BOSCARDIN, Ivo
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L H SAFETY LIMITED

L H SAFETY LIMITED is an active company incorporated on 15 March 2001 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. L H SAFETY LIMITED was registered 25 years ago.(SIC: 46420)

Status

active

Active since 25 years ago

Company No

04180687

LTD Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025

Previous Company Names

PADDICO (228) LIMITED
From: 15 March 2001To: 14 May 2001
Contact
Address

Unit 1 Point 5 Walker Industrial Park, Walker Road Guide Blackburn, BB1 2LJ,

Previous Addresses

Lh Safety Limited Walker Industrial Park, Walker Road Guide Blackburn BB1 2LJ United Kingdom
From: 6 December 2011To: 6 December 2011
Greenbridge Rawtenstall Rossendale Lancashire BB4 7NX
From: 15 March 2001To: 6 December 2011
Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Joined
Dec 17
Director Left
Apr 19
Director Left
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BENOIT, Jerome Jean-Marc

Active
Point 5, BlackburnBB1 2LJ
Born December 1982
Director
Appointed 10 Jun 2010

BOSCARDIN, Ivo

Active
Point 5, BlackburnBB1 2LJ
Born March 1952
Director
Appointed 02 Feb 2012

FLETCHER, Richard David

Resigned
Brook House, RochdaleOL12 7SN
Secretary
Appointed 01 Mar 2004
Resigned 01 Apr 2010

HILL, Sam

Resigned
Point 5, BlackburnBB1 2LJ
Secretary
Appointed 10 Apr 2010
Resigned 13 Apr 2016

HILL, Samuel

Resigned
Point 5, BlackburnBB1 2LJ
Secretary
Appointed 16 Jan 2020
Resigned 06 Jan 2023

KEANE, Mark Patrick

Resigned
Barrowby Grange, Kirkby OverblowHG3 1HU
Nominee secretary
Appointed 15 Mar 2001
Resigned 01 Mar 2004

CLEGG, Peter John

Resigned
3 Dovedale Drive, BurnleyBB12 8XD
Born January 1946
Director
Appointed 15 May 2001
Resigned 30 Jun 2006

COUDERT, Jean Paul

Resigned
24 Avenue Philippe Girard, 84400 AptAPT
Born October 1951
Director
Appointed 19 Dec 2006
Resigned 10 Jun 2010

EVANS, David James

Resigned
9a Meadow Valley, LeedsLS17 7RF
Born January 1960
Director
Appointed 15 Mar 2001
Resigned 15 May 2001

FLETCHER, Richard David

Resigned
Brook House, RochdaleOL12 7SN
Born August 1963
Director
Appointed 15 May 2001
Resigned 01 Apr 2010

HILL, Samuel William

Resigned
Point 5, BlackburnBB1 2LJ
Born July 1984
Director
Appointed 15 Dec 2017
Resigned 01 Apr 2019

KEANE, Mark Patrick

Resigned
Barrowby Grange, Kirkby OverblowHG3 1HU
Born October 1961
Nominee director
Appointed 15 Mar 2001
Resigned 15 May 2001

LARKIN, John

Resigned
48 Holmeswood Park, RossendaleBB4 6HZ
Born October 1953
Director
Appointed 01 Jan 2003
Resigned 19 Dec 2006

MCWICKER, John Andrew

Resigned
9 Loveclough Park, RossendaleBB4 8QA
Born November 1962
Director
Appointed 01 Mar 2006
Resigned 19 Dec 2006

O'BEIRNE, Pauline

Resigned
Point 5, BlackburnBB1 2LJ
Born June 1963
Director
Appointed 01 Apr 2010
Resigned 30 Nov 2023

RODDICK, Edward Frederick

Resigned
5 The Green, TurveyMK43 8DA
Born May 1947
Director
Appointed 15 May 2001
Resigned 19 Dec 2006

SMITH, Gary Stephen

Resigned
Hodgson Barn, ClitheroeBB7 3JJ
Born November 1955
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2010

Persons with significant control

1

Zac De La Peyrolière, Apt84400

Nature of Control

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

Filing History

104

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Auditors Resignation Company
27 January 2015
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
363aAnnual Return
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
155(6)a155(6)a
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2005
AAAnnual Accounts
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
18 June 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2001
NEWINCIncorporation