LHI GROUP LIMITED

Register to unlock more data on OkredoRegister

LHI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04444015

Incorporation date

21/05/2002

Size

Group

Contacts

Registered address

Registered address

60 New Broad Street, 2nd Floor, London EC2M 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon17/03/2026
Replacement Filing of Confirmation Statement dated 2025-05-21
dot icon06/11/2025
Registered office address changed from 138 Cheapside 6th Floor London EC2V 6BJ England to 60 New Broad Street 2nd Floor London EC2M 1JJ on 2025-11-06
dot icon10/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Mr Benjamin Peter Richardson as a director on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Michael Thomas Bott on 2025-07-01
dot icon04/06/2025
21/05/25 Statement of Capital gbp 115.03931
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon25/06/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon24/06/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Purchase of own shares.
dot icon20/06/2024
Purchase of own shares.
dot icon05/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon29/05/2024
Purchase of own shares.
dot icon29/05/2024
Purchase of own shares.
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2024-04-27
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2024-04-27
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Resolutions
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Memorandum and Articles of Association
dot icon09/11/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon17/02/2023
Registration of charge 044440150010, created on 2023-02-07
dot icon18/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-04-05
dot icon31/10/2022
Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 138 Cheapside 6th Floor London EC2V 6BJ on 2022-10-31
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-05-21 with updates
dot icon02/09/2022
Notification of Dharma Teja Ignacio Jayanti as a person with significant control on 2022-04-05
dot icon02/09/2022
Withdrawal of a person with significant control statement on 2022-09-02
dot icon14/06/2022
Sub-division of shares on 2022-04-05
dot icon07/06/2022
Sub-division of shares on 2022-04-05
dot icon29/04/2022
Satisfaction of charge 1 in full
dot icon29/04/2022
Satisfaction of charge 4 in full
dot icon20/04/2022
Registration of charge 044440150009, created on 2022-04-20
dot icon19/04/2022
Notification of a person with significant control statement
dot icon19/04/2022
Cessation of Thomas Edward Glanfield as a person with significant control on 2022-04-05
dot icon19/04/2022
Sub-division of shares on 2022-04-05
dot icon19/04/2022
Registration of charge 044440150007, created on 2022-04-13
dot icon19/04/2022
Registration of charge 044440150008, created on 2022-04-13
dot icon14/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Resolutions
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon13/04/2022
Change of share class name or designation
dot icon13/04/2022
Change of share class name or designation
dot icon13/04/2022
Change of share class name or designation
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon13/04/2022
Change of share class name or designation
dot icon01/02/2022
Appointment of Mr James Haydn Ash as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Michael Thomas Bott as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr James Denning as a director on 2022-02-01
dot icon01/02/2022
Appointment of Miss Anne-Marie Butts as a director on 2022-02-01
dot icon08/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon10/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon14/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon30/05/2019
Satisfaction of charge 2 in full
dot icon05/02/2019
Resolutions
dot icon24/01/2019
Appointment of Mr Edward Hugh Parkes as a director on 2019-01-14
dot icon24/01/2019
Termination of appointment of Del Connolly as a director on 2019-01-14
dot icon24/01/2019
Termination of appointment of James Denning as a director on 2019-01-14
dot icon06/11/2018
Resolutions
dot icon31/10/2018
Termination of appointment of Adam Smith as a director on 2018-10-31
dot icon11/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon27/11/2017
Satisfaction of charge 3 in full
dot icon24/11/2017
Satisfaction of charge 6 in full
dot icon01/09/2017
Registered office address changed from 150 Leadenhall Street 4th Floor London EC3V 4TE to 2nd Floor 33 Queen Street London EC4R 1AP on 2017-09-01
dot icon22/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon11/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon15/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon15/02/2017
Appointment of Mr James Denning as a director on 2017-02-15
dot icon15/02/2017
Appointment of Mr Del Connolly as a director on 2017-02-15
dot icon24/10/2016
Resolutions
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon14/06/2016
Termination of appointment of Rory James Ferguson as a director on 2016-05-26
dot icon03/09/2015
Satisfaction of charge 5 in full
dot icon10/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon17/04/2015
Appointment of Rory James Ferguson as a director on 2015-03-02
dot icon17/03/2015
Appointment of Adam Smith as a director on 2015-03-02
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-11-14
dot icon05/11/2014
Resolutions
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon07/05/2014
Appointment of Lee Forbister as a secretary
dot icon07/05/2014
Termination of appointment of Catherine Rix as a secretary
dot icon07/05/2014
Resolutions
dot icon17/10/2013
Memorandum and Articles of Association
dot icon17/10/2013
Resolutions
dot icon17/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 2013-06-06
dot icon25/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon20/09/2012
Accounts for a small company made up to 2012-03-31
dot icon17/09/2012
Amended accounts made up to 2011-03-31
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon17/09/2012
Resolutions
dot icon27/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/06/2012
Change of share class name or designation
dot icon26/06/2012
Resolutions
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/06/2011
Resolutions
dot icon16/03/2011
Registered office address changed from 8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF on 2011-03-16
dot icon03/03/2011
Resolutions
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2010
Memorandum and Articles of Association
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Sub-division of shares on 2010-09-06
dot icon16/09/2010
Resolutions
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Resolutions
dot icon10/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon10/06/2010
Director's details changed for Thomas Edward Glanfield on 2010-05-21
dot icon10/06/2010
Secretary's details changed for Ms Catherine Jane Rix on 2010-05-21
dot icon04/03/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2009
Resolutions
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Return made up to 21/05/09; full list of members
dot icon07/07/2009
Secretary appointed ms catherine jane rix
dot icon07/07/2009
Appointment terminated secretary robert glanfield
dot icon26/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Accounting reference date shortened from 31/07/2008 to 31/10/2007
dot icon10/09/2008
Return made up to 21/05/08; full list of members; amend
dot icon22/07/2008
Return made up to 21/05/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 21/05/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon04/05/2007
Ad 24/10/06--------- £ si 8@1=8 £ ic 2/10
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon30/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 21/05/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/06/2005
Return made up to 21/05/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon16/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon09/11/2004
Registered office changed on 09/11/04 from: harvey house 32 effingham road reigate surrey RH2 7JN
dot icon14/06/2004
Return made up to 21/05/04; full list of members
dot icon01/12/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon02/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 21/05/03; full list of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
Registered office changed on 11/06/02 from: 32 effingham road reigate surrey RH2 7JN
dot icon30/05/2002
Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
Director resigned
dot icon21/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam Michael John Smith
Director
01/03/2015 - 30/10/2018
3
Connolly, Del
Director
14/02/2017 - 13/01/2019
1
Denning, James
Director
01/02/2022 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
20/05/2002 - 22/05/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/05/2002 - 22/05/2002
15849

Persons with Significant Control

2
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 LHI GROUP LIMITED

LHI GROUP LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at 60 New Broad Street, 2nd Floor, London EC2M 1JJ. There are currently 8 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 LHI GROUP LIMITED?

toggle

LHI GROUP LIMITED is currently Active. It was registered on 21/05/2002 .

Where is LHI GROUP LIMITED located?

toggle

LHI GROUP LIMITED is registered at 60 New Broad Street, 2nd Floor, London EC2M 1JJ.

What does LHI GROUP LIMITED do?

toggle

LHI GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LHI GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Replacement Filing of Confirmation Statement dated 2025-05-21.