L. H. Nichols Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Trade Debtors£117,475 -1,452%
Employees£2 0%
Total assets£1,684,674 -17.16%

Details

Company type Private Limited Company, Active
Company Number 00544627
Record last updated Saturday, May 5, 2018 4:55:29 PM UTC
Official Address Ringley Park House 59 Reigate Road Central, Reigate Central
There are 154 companies registered at this street
Locality Reigate Central
Region Surrey, England
Postal Code RH20QJ
Sector Tanning and dressing of leather; dressing and dyeing of fur

Charts

Visits

L. H. NICHOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-1001

Searches

L. H. NICHOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 26, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 4, 2017 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Oct 31, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 13, 2014 Change of registered office address Change of registered office address
Registry Dec 31, 2013 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Jan 10, 2012 Annual return Annual return
Registry Jan 10, 2012 Change of particulars for director Change of particulars for director
Registry Jan 10, 2012 Change of particulars for director 5446... Change of particulars for director 5446...
Registry Jan 10, 2012 Change of particulars for director Change of particulars for director
Registry Jan 10, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Aug 10, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Mar 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 22, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 5446... Change of particulars for director 5446...
Financials Oct 29, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Annual return Annual return
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Jan 17, 2007 Annual return Annual return
Financials Aug 22, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Annual return Annual return
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Nov 7, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 12, 2005 Annual return Annual return
Financials Oct 11, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Financials Oct 9, 2003 Annual accounts Annual accounts
Registry Jan 8, 2003 Annual return Annual return
Financials Oct 23, 2002 Annual accounts Annual accounts
Registry Jan 4, 2002 Annual return Annual return
Financials Sep 25, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Oct 25, 2000 Annual accounts Annual accounts
Registry Feb 11, 2000 Appointment of a director Appointment of a director
Registry Jan 26, 2000 Annual return Annual return
Registry Jan 1, 2000 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Registry Jan 26, 1999 Resignation of a director Resignation of a director
Registry Dec 18, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 16, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Financials Nov 4, 1997 Annual accounts Annual accounts
Registry Jan 7, 1997 Annual return Annual return
Financials Oct 8, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Financials Oct 17, 1995 Annual accounts Annual accounts
Registry Dec 29, 1994 Annual return Annual return
Financials Sep 13, 1994 Annual accounts Annual accounts
Registry Feb 10, 1994 Annual return Annual return
Financials Oct 19, 1993 Annual accounts Annual accounts
Registry Jan 17, 1993 Annual return Annual return
Registry Dec 31, 1992 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Financials Oct 29, 1992 Annual accounts Annual accounts
Registry Apr 2, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 1992 Annual return Annual return
Financials Jul 31, 1991 Annual accounts Annual accounts
Registry May 3, 1991 Annual return Annual return
Registry Apr 7, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 7, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 12, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials May 17, 1990 Annual accounts Annual accounts
Registry Jan 23, 1990 Annual return Annual return
Financials Jan 19, 1990 Annual accounts Annual accounts
Registry Dec 14, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 13, 1988 Annual accounts Annual accounts
Registry Dec 13, 1988 Annual return Annual return
Registry Apr 22, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 1987 Annual return Annual return
Financials Sep 21, 1987 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)