LHC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LHC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13941736

Incorporation date

25/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon23/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/11/2024
Resolutions
dot icon22/11/2024
Change of share class name or designation
dot icon04/11/2024
Change of details for K2 Hospitality Capital Limited as a person with significant control on 2024-10-25
dot icon04/11/2024
Cessation of Ennismore Holdings Limited as a person with significant control on 2024-10-25
dot icon04/11/2024
Termination of appointment of Christophe Jean Chenut as a director on 2024-10-25
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2023-06-15
dot icon02/06/2023
Resolutions
dot icon25/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/05/2023
Change of share class name or designation
dot icon17/05/2023
Redenomination of shares. Statement of capital 2023-05-11
dot icon15/05/2023
Appointment of Cornelia De Ruiter as a director on 2023-05-11
dot icon12/05/2023
Cessation of Norlake Hospitality Limited as a person with significant control on 2023-05-11
dot icon12/05/2023
Notification of Ennismore Holdings Limited as a person with significant control on 2023-05-11
dot icon12/05/2023
Notification of K2 Hospitality Capital Limited as a person with significant control on 2023-05-11
dot icon12/05/2023
Appointment of Mr Keith Duffy Evans as a director on 2023-05-11
dot icon12/05/2023
Appointment of Mr Yong Kai Tan as a director on 2023-05-11
dot icon20/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon18/11/2022
Termination of appointment of Edward Toby Renaut as a director on 2022-11-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Ruiter, Cornelia
Director
11/05/2023 - Present
3
Renaut, Edward Toby
Director
25/02/2022 - 08/11/2022
35
Chenut, Christophe Jean
Director
25/02/2022 - 25/10/2024
11
Evans, Keith Duffy
Director
11/05/2023 - Present
2
Tan, Yong Kai
Director
11/05/2023 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LHC HOLDINGS LIMITED

LHC HOLDINGS LIMITED is an(a) Active company incorporated on 25/02/2022 with the registered office located at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LHC HOLDINGS LIMITED?

toggle

LHC HOLDINGS LIMITED is currently Active. It was registered on 25/02/2022 .

Where is LHC HOLDINGS LIMITED located?

toggle

LHC HOLDINGS LIMITED is registered at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does LHC HOLDINGS LIMITED do?

toggle

LHC HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LHC HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-24 with updates.