Company NameLHES Holdings Limited
Company StatusDissolved
Company Number13223232
CategoryPrivate Limited Company
Incorporation Date24 February 2021(3 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Duncan William George Montgomery
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(1 year after company formation)
Appointment Duration5 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Jed Christie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Cessation of Jed Christie as a person with significant control on 1 March 2022 (1 page)
8 March 2022Cessation of Casey Lynne Christie as a person with significant control on 1 March 2022 (1 page)
8 March 2022Appointment of Mr Duncan Montgomery as a director on 1 March 2022 (2 pages)
8 March 2022Notification of Construction Services Chester Limited as a person with significant control on 1 March 2022 (2 pages)
8 March 2022Termination of appointment of Jed Christie as a director on 1 March 2022 (1 page)
9 November 2021Registered office address changed from 204 Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 9 November 2021 (1 page)
24 February 2021Incorporation
Statement of capital on 2021-02-24
  • GBP 50
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)