Company NameLHI Limited
DirectorsDavid John Downes and Charles Cyril Downes
Company StatusActive
Company NumberSC238036
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NamesCastles In The Sun Ltd. and U K Land Investors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Downes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 5 months after company formation)
Appointment Duration15 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Wren Road
Sidcup
Kent
DA14 4NF
Director NameMr Charles Cyril Downes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address25 Poplar Road
Broadstairs
CT10 2SL
Secretary NameMr Charles Cyril Downes
NationalityBritish
StatusCurrent
Appointed24 June 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address17 Greenlands Road
Pickering
North Yorkshire
YO18 8BQ
Director NameMr David Downes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceSpain
Correspondence AddressCalle Ronda De Levante C3
Marbella
Malaga 29600
Foreign
Secretary NameBrian Hardie Hope
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAlhamra Del Golf
Avienida Los Andaluces, Fase Iii
Portal 2 Estepona
Malaga
E 29688
Director NameSimon Hooper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RolePublisher
Correspondence Address16 Padbury Close
East Bedfont
TW14 8SW
Director NameGerard Rice
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleConsultant
Correspondence Address15 Chestnut Avenue
Grays
Essex
RM16 2UH
Secretary NameSimon Edward Hooper
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2009)
RoleCompany Director
Correspondence Address119 Arndale House
3 The Precinct, High Street
Egham
London
TW20 9HN
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Charle Cyril Downes
25.00%
Ordinary
25 at £1David Downes
25.00%
Ordinary
25 at £1Michelle Louise Downes
25.00%
Ordinary
25 at £1Valerie Margaret Downes
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

27 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Director's details changed for Mr Charles Cyril Downes on 7 December 2016 (2 pages)
10 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
2 September 2015Director's details changed for Mr David Downes on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr David Downes on 1 September 2015 (2 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 February 2012Director's details changed for Charles Cyril Downes on 1 October 2009 (2 pages)
29 February 2012Director's details changed for David Downes on 1 April 2011 (3 pages)
29 February 2012Director's details changed for David Downes on 1 April 2011 (3 pages)
29 February 2012Director's details changed for Charles Cyril Downes on 1 October 2009 (2 pages)
29 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Herbert House 23 Herbert Street Glasgow G20 6NB on 29 February 2012 (1 page)
2 February 2012Registered office address changed from 7 Church Street Hamilton Glasgow ML3 6BA on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 7 Church Street Hamilton Glasgow ML3 6BA on 2 February 2012 (2 pages)
12 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (15 pages)
10 November 2009Termination of appointment of Simon Hooper as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Director and secretary appointed charles cyril downes (2 pages)
14 July 2009Appointment terminated secretary simon hooper (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 11/10/08; full list of members (6 pages)
13 May 2009Return made up to 11/10/07; full list of members; amend (6 pages)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment terminated director gerard rice (1 page)
28 April 2009Registered office changed on 28/04/2009 from, 106 cowgate, kirkintilloch, glasgow, G66 1JU (1 page)
28 April 2009Secretary's change of particulars / simon hooper / 27/03/2009 (1 page)
28 April 2009Director appointed david john downes (2 pages)
28 April 2009Capitals not rolled up (2 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page)
25 January 2008Return made up to 11/10/07; full list of members (2 pages)
23 May 2007New secretary appointed (1 page)
5 December 2006Return made up to 11/10/06; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
3 November 2006Ad 18/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (1 page)
27 July 2006Company name changed u k land investors LIMITED\certificate issued on 27/07/06 (2 pages)
6 March 2006Company name changed castles in the sun LTD.\certificate issued on 06/03/06 (2 pages)
3 November 2005Return made up to 11/10/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
6 December 2004Return made up to 11/10/04; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 May 2004Secretary's particulars changed (1 page)
23 February 2004New director appointed (2 pages)
6 January 2004Return made up to 11/10/03; full list of members (6 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 November 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (16 pages)