Background WavePink WaveYellow Wave

LHSW (CREECH ST MICHAEL) LIMITED (07777676)

LHSW (CREECH ST MICHAEL) LIMITED (07777676) is an active UK company. incorporated on 19 September 2011. with registered office in Peterborough. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LHSW (CREECH ST MICHAEL) LIMITED has been registered for 14 years. Current directors include ANDERSON, John Bruce, MABEY, Glyn David, TRINDER, Ian Jens.

Company Number
07777676
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDERSON, John Bruce, MABEY, Glyn David, TRINDER, Ian Jens
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHSW (CREECH ST MICHAEL) LIMITED

LHSW (CREECH ST MICHAEL) LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LHSW (CREECH ST MICHAEL) LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07777676

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

LARKFLEET AND LONGLOCK PV LIMITED
From: 19 September 2011To: 19 March 2015
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 19 September 2011To: 15 December 2023
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Aug 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jul 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Deborah

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 17 Sept 2015

ANDERSON, John Bruce

Active
Cygnet Road, PeterboroughPE7 8FD
Born May 1963
Director
Appointed 27 Jul 2020

MABEY, Glyn David

Active
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 20 May 2025

TRINDER, Ian Jens

Active
Cygnet Road, PeterboroughPE7 8FD
Born February 1973
Director
Appointed 11 Dec 2023

BENNETT, Matthew Edward

Resigned
Swallow Court, TivertonEX16 7EJ
Born September 1975
Director
Appointed 31 Oct 2022
Resigned 17 Nov 2023

EVANS, Adrian Lloyd

Resigned
Falcon Way Southfield Business Park, BournePE10 0FF
Born June 1969
Director
Appointed 07 Aug 2015
Resigned 30 Jun 2018

FOWLER, Steven Paul

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born August 1972
Director
Appointed 02 Jan 2024
Resigned 09 May 2025

GORDON-STEWART, Alastair James

Resigned
Falcon Way Southfield Business Park, BournePE10 0FF
Born July 1972
Director
Appointed 30 Oct 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 19 Sept 2011
Resigned 30 Oct 2021

JONES, Darren Robert

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born March 1969
Director
Appointed 30 Oct 2022
Resigned 16 Jun 2025

WALLWORK, Paul Antony Hewitt

Resigned
Falcon Way Southfield Business Park, BournePE10 0FF
Born October 1962
Director
Appointed 14 Jul 2022
Resigned 11 Dec 2023

Persons with significant control

1

Falcon Way, Southfields Business Park, BournePE10 0FF

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
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
16 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2011
NEWINCIncorporation