LIH UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

LIH UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937963

Incorporation date

18/09/2006

Size

Group

Contacts

Registered address

Registered address

The St Botolph Building, 138 Houndsditch, London EC3A 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon25/02/2026
Satisfaction of charge 059379630002 in full
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon08/08/2025
Group of companies' accounts made up to 2025-04-30
dot icon01/08/2025
Termination of appointment of Andrew Laurence Monkhouse as a director on 2025-07-31
dot icon29/07/2025
Appointment of Mark David Jones as a director on 2025-07-14
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon12/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-09
dot icon28/01/2025
Amended group of companies' accounts made up to 2024-04-30
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-01-09
dot icon21/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon17/05/2024
Cessation of Neil Keith Nimmo as a person with significant control on 2024-04-30
dot icon01/05/2024
Termination of appointment of Neil Keith Nimmo as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Evert-Jan Jouke Hentenaar as a director on 2024-04-29
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon26/07/2023
Group of companies' accounts made up to 2023-04-30
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon11/05/2023
Director's details changed for Mr Andrew Laurence Monkhouse on 2023-04-25
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon13/12/2022
Group of companies' accounts made up to 2022-04-30
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon11/11/2022
Director's details changed for Mr Andrew Laurence Monkhouse on 2022-11-11
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon29/06/2022
Resolutions
dot icon23/06/2022
Statement of capital following an allotment of shares on 2021-10-22
dot icon03/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon18/12/2020
Appointment of Mr Troy Darren Cook as a director on 2020-11-30
dot icon05/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon01/09/2020
Termination of appointment of Henry Bond as a director on 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon01/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon15/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon05/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon07/09/2017
Appointment of Christopher Mark Arthur Brown as a director on 2017-08-24
dot icon21/07/2017
Termination of appointment of Glenn Avery Spencer as a director on 2017-07-18
dot icon20/07/2017
Cessation of Glenn Avery Spencer as a person with significant control on 2017-07-18
dot icon19/07/2017
Notification of Glenn Avery Spencer as a person with significant control on 2017-05-01
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Cessation of John Lawrence Lumelleau as a person with significant control on 2017-04-30
dot icon07/07/2017
Notification of David Marshall Lockton as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of John Lawrence Lumelleau as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Neil Keith Nimmo as a person with significant control on 2016-04-06
dot icon24/05/2017
Appointment of Glenn Avery Spencer as a director on 2017-05-01
dot icon22/05/2017
Termination of appointment of John Lumelleau as a director on 2017-04-30
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon20/04/2017
Statement of capital on 2017-04-20
dot icon20/04/2017
Solvency Statement dated 30/03/17
dot icon20/04/2017
Resolutions
dot icon08/02/2017
Termination of appointment of David Stephen Whitewood as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Andrew Laurence Monkhouse as a director on 2017-02-07
dot icon31/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/05/2016
Appointment of Mr Henry Bond as a director on 2016-04-30
dot icon12/05/2016
Appointment of Mr Neil Keith Nimmo as a director on 2016-04-30
dot icon12/05/2016
Termination of appointment of Michael Charles Frost as a director on 2016-04-30
dot icon12/05/2016
Termination of appointment of Michael Paul Hammond as a director on 2016-04-30
dot icon18/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon16/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon03/06/2015
Resolutions
dot icon20/05/2015
Appointment of Mr John Lumelleau as a director on 2015-05-19
dot icon06/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon14/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/09/2014
Resolutions
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon16/07/2014
Director's details changed for Mr David Stephen Whitewood on 2014-07-07
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon21/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon06/01/2014
Miscellaneous
dot icon24/12/2013
Miscellaneous
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon02/10/2013
Appointment of Mr David Stephen Whitewood as a director
dot icon02/10/2013
Appointment of Mr Michael Paul Hammond as a director
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon22/05/2013
Appointment of Ms Sarah Jeffs as a secretary
dot icon21/05/2013
Resolutions
dot icon29/04/2013
Registration of charge 059379630002
dot icon18/01/2013
Termination of appointment of Charlotte Taggart as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/10/2012
Director's details changed for Michael Frost on 2012-10-16
dot icon17/10/2012
Director's details changed for William Humphrey Iii on 2012-10-16
dot icon17/10/2012
Secretary's details changed for Charlotte Taggart on 2012-10-16
dot icon14/08/2012
Full accounts made up to 2012-04-30
dot icon06/07/2012
Appointment of Charlotte Taggart as a secretary
dot icon14/06/2012
Termination of appointment of James Carey as a director
dot icon19/12/2011
Full accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon23/08/2010
Full accounts made up to 2010-04-30
dot icon26/05/2010
Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 2010-05-26
dot icon09/10/2009
Statement of capital following an allotment of shares on 2007-09-25
dot icon30/09/2009
Return made up to 18/09/09; full list of members
dot icon13/09/2009
Full accounts made up to 2009-04-30
dot icon23/02/2009
Appointment terminate, secretary jonathan mark taylor logged form
dot icon23/02/2009
Appointment terminate, secretary alan lee salts logged form
dot icon03/12/2008
Appointment terminated director alan salts
dot icon29/10/2008
Appointment terminated secretary jonathan taylor
dot icon24/10/2008
Full accounts made up to 2008-04-30
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Return made up to 18/09/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Ad 25/09/07--------- £ si 1@1=1 £ ic 101/102
dot icon11/10/2007
Full accounts made up to 2007-04-30
dot icon12/07/2007
Accounting reference date shortened from 30/09/07 to 30/04/07
dot icon12/07/2007
Director's particulars changed
dot icon07/12/2006
Nc inc already adjusted 28/11/06
dot icon07/12/2006
Ad 09/11/06-28/11/06 £ si 100@1=100 £ ic 1/101
dot icon07/12/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon27/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Registered office changed on 24/11/06 from: debevoise & plimpton LLP, tower 42, 25 old broad street london EC2N 1HQ
dot icon24/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Secretary resigned
dot icon18/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nimmo, Neil Keith
Director
30/04/2016 - 30/04/2024
30
Monkhouse, Andrew Laurence
Director
07/02/2017 - 31/07/2025
16
Brown, Christopher Mark Arthur
Director
24/08/2017 - Present
7
Jones, Mark David
Director
14/07/2025 - Present
59
Humphrey Iii, William
Director
18/09/2006 - Present
2

Persons with Significant Control

5
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 LIH UK TOPCO LIMITED

LIH UK TOPCO LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at The St Botolph Building, 138 Houndsditch, London EC3A 7AG. There are currently 5 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 LIH UK TOPCO LIMITED?

toggle

LIH UK TOPCO LIMITED is currently Active. It was registered on 18/09/2006 .

Where is LIH UK TOPCO LIMITED located?

toggle

LIH UK TOPCO LIMITED is registered at The St Botolph Building, 138 Houndsditch, London EC3A 7AG.

What does LIH UK TOPCO LIMITED do?

toggle

LIH UK TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIH UK TOPCO LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge 059379630002 in full.