ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IHS Lothian Holdings Limited

IHS Lothian Holdings Limited is an active company incorporated on 18 December 2014 with the registered office located in Leeds, West Yorkshire. IHS Lothian Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09360660
Private limited company
Age
10 years
Incorporated 18 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in Scotland • Born in Mar 1973
Director • British • Lives in Scotland • Born in Dec 1962
Director • British • Lives in UK • Born in May 1969
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pfi Custodial (Holdings) Limited
Mr John Stephen Gordon, John McDonagh, and 2 more are mutual people.
Active
IHS Lothian Investments Limited
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Ashford Prison Services Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Ashford Prison Services Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Peterborough Prison Management Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Peterborough Prison Management Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.03M
Decreased by £1.63M (-4%)
Total Liabilities
-£38.03M
Decreased by £1.63M (-4%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Resolis Limited Appointed
9 Months Ago on 1 Dec 2024
Karen Jarvie Resigned
9 Months Ago on 30 Nov 2024
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Inspection Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Registers Moved To Registered Address
1 Year 8 Months Ago on 15 Dec 2023
Richard Osborne Resigned
2 Years 1 Month Ago on 13 Jul 2023
Mr Matthew Templeton Details Changed
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover IHS Lothian Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 20 Dec 2024
Termination of appointment of Karen Jarvie as a secretary on 30 November 2024
Submitted on 16 Dec 2024
Appointment of Resolis Limited as a secretary on 1 December 2024
Submitted on 16 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB
Submitted on 15 Dec 2023
Register inspection address has been changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB
Submitted on 15 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
Submitted on 15 Dec 2023
Termination of appointment of Richard Osborne as a director on 13 July 2023
Submitted on 1 Aug 2023
Director's details changed for Mr John Mcdonagh on 24 May 2023
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year