Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LHY DEVELOPMENTS LIMITED
Company Information for

LHY DEVELOPMENTS LIMITED

UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
01017663
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lhy Developments Ltd
LHY DEVELOPMENTS LIMITED was founded on 1971-07-14 and has its registered office in Hull. The organisation's status is listed as "In Administration
Administrative Receiver". Lhy Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LHY DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 8B MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU10
 
Previous Names
DOORTEKCH LIMITED28/09/2017
ENVIRODOOR LIMITED27/09/2017
Filing Information
Company Number 01017663
Company ID Number 01017663
Date formed 1971-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-05-05 16:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LHY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LHY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DE VILLAMAR ROBERTS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS RAMON LEWIS
Director 2017-06-01 2017-09-27
MICHAEL DE VILLAMAR ROBERTS
Company Secretary 2005-02-07 2017-06-01
DENNIS RAMON LEWIS
Director 2014-12-08 2017-06-01
MICHAEL DE VILLAMAR ROBERTS
Director 1991-12-21 2017-06-01
MARK DE-VILLAMAR ROBERTS
Director 2012-09-28 2017-01-01
DAVID KEITH JOHNSON
Director 2013-10-01 2015-12-31
DAVID JOHN MARSH
Director 2012-09-28 2013-09-30
DENNIS RAMON LEWIS
Director 2003-09-04 2012-09-28
COLIN JAMES HICKS
Company Secretary 2002-08-01 2005-02-07
WILLEM VAN DER SPEK
Director 1991-12-21 2003-09-04
MICHAEL DE VILLAMAR ROBERTS
Company Secretary 1991-12-21 2002-08-01
DAVID MARTIN LEWIS
Director 1997-08-04 2002-07-31
REGINALD LESLIE NEWSAM
Director 1993-10-18 1998-05-15
PETER CHICKEN
Director 1991-12-21 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DE VILLAMAR ROBERTS INDUSTRIAL DOORS R US LIMITED Director 2018-01-02 CURRENT 2012-12-13 Active
MICHAEL DE VILLAMAR ROBERTS DE-VILLAMAR LIMITED Director 2017-10-23 CURRENT 2012-09-20 Liquidation
MICHAEL DE VILLAMAR ROBERTS DIVIDERS FOLDING PARTITIONS LTD Director 2017-10-22 CURRENT 2012-11-23 In Administration/Administrative Receiver
MICHAEL DE VILLAMAR ROBERTS ENVIRODOOR (EXPORT) LIMITED Director 2017-01-01 CURRENT 1999-04-08 Active - Proposal to Strike off
MICHAEL DE VILLAMAR ROBERTS DE-VILLAMAR DOORS LIMITED Director 2017-01-01 CURRENT 2001-05-24 Active - Proposal to Strike off
MICHAEL DE VILLAMAR ROBERTS SCF (HULL) LTD Director 2014-07-01 CURRENT 2013-04-18 Dissolved 2017-09-26
MICHAEL DE VILLAMAR ROBERTS TCDR DEVELOPMENTS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
MICHAEL DE VILLAMAR ROBERTS BOTANIC SIDINGS LIMITED Director 2007-06-29 CURRENT 1999-06-28 Active
MICHAEL DE VILLAMAR ROBERTS THE COLLEGE ENTERPRISES (HULL) LIMITED Director 2007-06-29 CURRENT 1991-02-15 Active
MICHAEL DE VILLAMAR ROBERTS THE SCHOOL SHOP (HULL) LIMITED Director 2007-06-29 CURRENT 1989-02-20 Active
MICHAEL DE VILLAMAR ROBERTS HYMERS COLLEGE TRUSTEE LIMITED Director 2004-09-01 CURRENT 2004-07-30 Active
MICHAEL DE VILLAMAR ROBERTS BRAMROW LIMITED Director 2003-05-16 CURRENT 2003-05-16 Dissolved 2014-05-06
MICHAEL DE VILLAMAR ROBERTS M & D DIVIDERS LIMITED Director 1999-04-14 CURRENT 1999-04-08 Dissolved 2014-07-01
MICHAEL DE VILLAMAR ROBERTS SESAM (UK) LTD. Director 1994-05-16 CURRENT 1992-03-12 Dissolved 2014-04-01
MICHAEL DE VILLAMAR ROBERTS HEDR DEVELOPMENTS LIMITED Director 1992-02-04 CURRENT 1992-02-03 Active
MICHAEL DE VILLAMAR ROBERTS DIVIDERS MODERNFOLD LIMITED Director 1991-12-28 CURRENT 1988-05-06 Dissolved 2014-07-10
MICHAEL DE VILLAMAR ROBERTS M & D WALLS LIMITED Director 1991-12-21 CURRENT 1982-09-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06AM10Administrator's progress report
2021-04-06AM23Liquidation. Administration move to dissolve company
2020-11-26AM10Administrator's progress report
2020-05-13AM10Administrator's progress report
2019-11-15AM10Administrator's progress report
2019-09-23AM19liquidation-in-administration-extension-of-period
2019-05-15AM10Administrator's progress report
2018-11-27AM10Administrator's progress report
2018-09-12AM19liquidation-in-administration-extension-of-period
2018-05-30AM10Administrator's progress report
2018-02-07AM03Statement of administrator's proposal
2018-01-03AM06Notice of deemed approval of proposals
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Great Gutter Lane East Willerby Hull North Humberside, HU10 6BS
2017-10-31AM01Appointment of an administrator
2017-09-28RES15CHANGE OF COMPANY NAME 28/09/17
2017-09-28CERTNMCOMPANY NAME CHANGED DOORTEKCH LIMITED CERTIFICATE ISSUED ON 28/09/17
2017-09-27RES15CHANGE OF COMPANY NAME 27/09/17
2017-09-27CERTNMCOMPANY NAME CHANGED ENVIRODOOR LIMITED CERTIFICATE ISSUED ON 27/09/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAMON LEWIS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE-VILLAMAR ROBERTS
2017-09-26AP01DIRECTOR APPOINTED MR MICHAEL DE VILLAMAR ROBERTS
2017-09-26PSC07CESSATION OF VIKING FUND MANAGERS LIMITED AS A PSC
2017-09-26PSC07CESSATION OF MARK DE-VILLAMAR ROBERTS AS A PSC
2017-09-26PSC07CESSATION OF FINANCE YORKSHIRE EQUITY G.P. LIMITED AS A PSC
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DE-VILLAMAR ROBERTS
2017-09-21AP01DIRECTOR APPOINTED MR DENNIS RAMON LEWIS
2017-09-14TM02Termination of appointment of Michael De Villamar Roberts on 2017-06-01
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-27AR0121/12/15 FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2016-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015
2015-10-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010176630012
2015-06-19AUDAUDITOR'S RESIGNATION
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-15AR0121/12/14 FULL LIST
2015-01-09SH0119/12/14 STATEMENT OF CAPITAL GBP 22500
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS RAMON LEWIS
2014-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-04RP04SECOND FILING WITH MUD 21/12/13 FOR FORM AR01
2014-04-04ANNOTATIONClarification
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 22500
2014-01-07AR0121/12/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR DAVID KEITH JOHNSON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-03AR0121/12/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR DAVID JOHN MARSH
2012-10-09Annotation
2012-10-02AP01DIRECTOR APPOINTED MR MARK DE-VILLAMAR ROBERTS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-06AR0121/12/11 FULL LIST
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0121/12/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06AR0121/12/09 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED
2005-01-25363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-06288bSECRETARY RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW SECRETARY APPOINTED
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2002-01-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-07RES13ARTICLE 53 29/11/01
2001-01-20363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-05-17CERTNMCOMPANY NAME CHANGED ENVIRODOOR MARKUS LIMITED CERTIFICATE ISSUED ON 18/05/99
1999-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to LHY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-19
Fines / Sanctions
No fines or sanctions have been issued against LHY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding FINANCE YORKSHIRE EQUITY L.P. ACTING BY ITS GENERAL PARTNER FINANCE YORKSHIRE EQUITY GP LIMITED
DEBENTURE 2011-10-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2003-09-04 Satisfied WILLEM VAN DER SPEK AND CAROL VAN DER SPEK
ALL ASSETS DEBENTURE 2003-09-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE AND DEBENTURE 1994-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-17 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1984-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LHY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LHY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

LHY DEVELOPMENTS LIMITED owns 1 domain names.

envirodoor.co.uk  

Trademarks
We have not found any records of LHY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LHY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-09-09 GBP £780 City Regeneration and Policy
Hull City Council 2016-09-09 GBP £780 City Regeneration and Policy
Hull City Council 2016-06-14 GBP £780 City Regeneration and Policy
Hull City Council 2016-06-14 GBP £780 City Regeneration and Policy
Hull City Council 2016-03-10 GBP £780 City Regeneration and Policy
Hull City Council 2016-03-10 GBP £780 City Regeneration and Policy
Hull City Council 2015-12-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-12-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-07-30 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-07-30 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-07-30 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Leeds City Council 2014-02-28 GBP £165 Operational Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LHY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLHY DEVELOPMENTS LIMITEDEvent Date2017-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR-2017-8253 LHY DEVELOPMENTS LIMITED (Company Number 01017663 ) Nature of Business: Wholesale of other machiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LHY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LHY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.