Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LH Coaltown Limited
LH Coaltown Limited is an active company incorporated on 29 September 2020 with the registered office located in Glenrothes, Fife. LH Coaltown Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
2 years 11 months ago
Company No
SC675889
Private limited company
Scottish Company
Age
5 years
Incorporated
29 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(1 month ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Oct
⟶
31 Mar 2024
(1 year 6 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about LH Coaltown Limited
Contact
Update Details
Address
6 Bankhead Avenue
Glenrothes
KY7 6JG
Scotland
Address changed on
28 Aug 2025
(2 months ago)
Previous address was
5 South Charlotte Street Edinburgh EH2 4AN Scotland
Companies in KY7 6JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Stephen Kenneth Sudlow
Director • Director • British • Lives in England • Born in Nov 1963
Mr Mark Smith
PSC • Director • British • Lives in Scotland • Born in Jun 1973
Alan James Spence
Director • British • Lives in UK • Born in Nov 1971
Harry Thomas Spence
Director • British • Lives in Scotland • Born in Jun 2001
Mr Alan James Spence
PSC • British • Lives in UK • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SKS Joinery Limited
Stephen Kenneth Sudlow is a mutual person.
Active
LH Springfield Limited
Alan James Spence is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
1 Oct
⟶
31 Mar 2024
Traded for
18 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£151.3K
Increased by £151.3K (+7565000%)
Total Liabilities
-£33.27K
Increased by £33.27K (%)
Net Assets
£118.04K
Increased by £118.03K (+5901650%)
Debt Ratio (%)
22%
Increased by 21.99% (%)
See 10 Year Full Financials
Latest Activity
Mr Alan James Spence Details Changed
22 Days Ago on 17 Oct 2025
Confirmation Submitted
1 Month Ago on 9 Oct 2025
New Charge Registered
1 Month Ago on 23 Sep 2025
Registered Address Changed
2 Months Ago on 28 Aug 2025
Charge Satisfied
3 Months Ago on 18 Jul 2025
Charge Satisfied
3 Months Ago on 18 Jul 2025
Thomas Duncan Spence (PSC) Resigned
5 Months Ago on 11 Jun 2025
Mark Smith (PSC) Appointed
5 Months Ago on 11 Jun 2025
Mr Stephen Kenneth Sudlow Appointed
5 Months Ago on 11 Jun 2025
Mr Mark Smith Appointed
5 Months Ago on 11 Jun 2025
Get Alerts
Get Credit Report
Discover LH Coaltown Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Alan James Spence on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 9 Oct 2025
Registration of charge SC6758890004, created on 23 September 2025
Submitted on 26 Sep 2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 6 Bankhead Avenue Glenrothes KY7 6JG on 28 August 2025
Submitted on 28 Aug 2025
Satisfaction of charge SC6758890001 in full
Submitted on 18 Jul 2025
Satisfaction of charge SC6758890003 in full
Submitted on 18 Jul 2025
Notification of Mark Smith as a person with significant control on 11 June 2025
Submitted on 23 Jun 2025
Cessation of Thomas Duncan Spence as a person with significant control on 11 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Stephen Kenneth Sudlow as a director on 11 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Harry Thomas Spence as a director on 11 June 2025
Submitted on 23 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs