Background WavePink WaveYellow Wave

LH PROJECT LIMITED (SC193460)

LH PROJECT LIMITED (SC193460) is an active UK company. incorporated on 15 February 1999. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LH PROJECT LIMITED has been registered for 27 years. Current directors include DAKPOE, Prince Yao, DIX, Carl Harvey.

Company Number
SC193460
Status
active
Type
ltd
Incorporated
15 February 1999
Age
27 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAKPOE, Prince Yao, DIX, Carl Harvey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LH PROJECT LIMITED

LH PROJECT LIMITED is an active company incorporated on 15 February 1999 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LH PROJECT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC193460

LTD Company

Age

27 Years

Incorporated 15 February 1999

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LYCIDAS (295) LIMITED
From: 15 February 1999To: 26 March 1999
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 27 August 2013To: 12 December 2023
C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 15 February 1999To: 27 August 2013
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 01 Apr 2024

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 14 Nov 2023

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 15 Feb 1999
Resigned 27 Aug 2009

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 25 May 1999
Resigned 05 Feb 2001

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2024

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 19 Mar 2009
Resigned 05 Mar 2010

DARLING, Andrew David

Resigned
PO BOX 768, EdinburghEH4 2UG
Born December 1961
Director
Appointed 05 Feb 2001
Resigned 11 Nov 2002

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 25 May 1999
Resigned 31 Dec 2008

EVE, Raymond Anthony

Resigned
Davies Drive, AlexandriaG83 0UH
Born April 1958
Director
Appointed 28 May 2003
Resigned 24 Sept 2007

FULTON, John Alexander

Resigned
7 Old Vinery, StirlingFK8 3JD
Born June 1948
Director
Appointed 25 May 1999
Resigned 21 May 2003

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Dec 2021

PERKS, John David George

Resigned
23 Braid Crescent, EdinburghEH10 6AX
Born July 1944
Director
Appointed 11 Nov 2002
Resigned 26 Jan 2009

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 26 Jan 2009
Resigned 14 Oct 2009

SAHEB-ZADHA, Faraidon

Resigned
2nd Floor, EdinburghEH2 1DF
Born July 1978
Director
Appointed 05 Mar 2010
Resigned 04 Mar 2011

SHELDRAKE, Peter John

Resigned
Floor, EdinburghEH2 1DF
Born April 1959
Director
Appointed 02 Dec 2021
Resigned 14 Nov 2023

SMITH, Martin Timothy

Resigned
9 Carlingnose Point, North QueensferryKY11 1ER
Born January 1967
Director
Appointed 11 Nov 2002
Resigned 06 Jul 2004

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 15 Feb 1999
Resigned 25 May 1999

Persons with significant control

2

1 Active
1 Ceased
The Mound, EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2022
6 Kean Street, LondonWC2B 4AS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Legacy
11 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 August 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
26 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
3 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
16 December 2008
225Change of Accounting Reference Date
Auditors Resignation Company
18 June 2008
AUDAUD
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
4 June 2003
287Change of Registered Office
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
11 June 1999
466(Scot)466(Scot)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
410(Scot)410(Scot)
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
122122
Legacy
3 June 1999
88(2)R88(2)R
Legacy
3 June 1999
123Notice of Increase in Nominal Capital
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
287Change of Registered Office
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1999
MISCMISC
Incorporation Company
15 February 1999
NEWINCIncorporation