Company Information for LHI GROUP LIMITED
138 Cheapside, 6th Floor, London, EC2V 6BJ,
|
Company Registration Number
04444015
Private Limited Company
Active |
Company Name | ||
---|---|---|
LHI GROUP LIMITED | ||
Legal Registered Office | ||
138 Cheapside 6th Floor London EC2V 6BJ Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 04444015 | |
---|---|---|
Company ID Number | 04444015 | |
Date formed | 2002-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-21 | |
Return next due | 2025-06-04 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB794008321 |
Last Datalog update: | 2024-10-07 08:23:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LHI GROUP LLC | 7 WILSON AVE Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2014-06-30 | |
LHI GROUP PTY LTD | SA 5108 | Dissolved | Company formed on the 2015-08-03 | |
LHI GROUP INC. | 823 CONGRESS AVE STE 300 AUSTIN TX 78701 | Forfeited | Company formed on the 2021-08-06 | |
LHI GROUP (HK) LIMITED | Unknown | Company formed on the 2023-02-08 | ||
LHi Group Inc. | 1942 Broadway Ste 314C Boulder CO 80302 | Good Standing | Company formed on the 2021-07-22 | |
LHI GROUP, INC. | 505 S FLAGLER DR, SUITE 1100 WEST PALM BEACH FL 33401 | Active | Company formed on the 1999-06-10 |
Officer | Role | Date Appointed |
---|---|---|
LEE FORBISTER |
||
DEL CONNOLLY |
||
JAMES DENNING |
||
THOMAS EDWARD GLANFIELD |
||
ADAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RORY JAMES FERGUSON |
Director | ||
CATHERINE JANE RIX |
Company Secretary | ||
ROBERT PAUL GLANFIELD |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPERT PROJECT SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
05/07/24 STATEMENT OF CAPITAL GBP 115.03931 | ||
Cancellation of shares. Statement of capital on 2024-06-10 GBP 108.83255 | ||
Cancellation of shares. Statement of capital on 2024-06-10 GBP 108.87405 | ||
Resolutions passed:<ul><li>Resolution 01/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Buyback agreement 01/03/2024</ul> | ||
Purchase of own shares | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-04-27 GBP 108.94150 | ||
Cancellation of shares. Statement of capital on 2024-04-27 GBP 108.91150 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044440150010 | ||
Second filing of capital allotment of shares GBP109.1062 | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 2nd Floor 33 Queen Street London EC4R 1AP England | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
Withdrawal of a person with significant control statement on 2022-09-02 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMA TEJA IGNACIO JAYANTI | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMA TEJA IGNACIO JAYANTI | |
PSC09 | Withdrawal of a person with significant control statement on 2022-09-02 | |
SH02 | Sub-division of shares on 2022-04-05 | |
SH02 | Sub-division of shares on 2022-04-05 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440150009 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF THOMAS EDWARD GLANFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Sub-division of shares on 2022-04-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440150008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 05/04/22 STATEMENT OF CAPITAL GBP 109.1062 | |
DIRECTOR APPOINTED MISS ANNE-MARIE BUTTS | ||
DIRECTOR APPOINTED MR JAMES DENNING | ||
DIRECTOR APPOINTED MR MICHAEL THOMAS BOTT | ||
DIRECTOR APPOINTED MR JAMES HAYDN ASH | ||
AP01 | DIRECTOR APPOINTED MR JAMES HAYDN ASH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR EDWARD HUGH PARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DENNING | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM 150 Leadenhall Street 4th Floor London EC3V 4TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 65.9234 | |
SH01 | 30/12/16 STATEMENT OF CAPITAL GBP 65.9234 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES DENNING | |
AP01 | DIRECTOR APPOINTED MR DEL CONNOLLY | |
RES15 | CHANGE OF COMPANY NAME 24/10/16 | |
CERTNM | COMPANY NAME CHANGED LAWRENCE HARVEY SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 24/10/16 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 65.2058 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY JAMES FERGUSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 65.206 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RORY JAMES FERGUSON | |
AP01 | DIRECTOR APPOINTED ADAM SMITH | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 65.2058 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 17/10/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 21/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED LEE FORBISTER | |
RES01 | ALTER ARTICLES 14/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE RIX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/10/2013 | |
AR01 | 21/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 6TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 62 | |
AR01 | 21/05/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 8 THE COURTYARD ALEXANDER STUDIOS, HAYDON WAY LONDON SW11 1YF | |
RES01 | ADOPT ARTICLES 15/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/09/2010 | |
RES13 | ISSUE OF SHARES 06/09/2010 | |
SH02 | SUB-DIVISION 06/09/10 | |
RES13 | RE-DESIGNATE SHARE CAPITAL 06/09/2010 | |
SH01 | 06/09/10 STATEMENT OF CAPITAL GBP 60.00 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GLANFIELD / 21/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE JANE RIX / 21/05/2010 | |
AA01 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 20/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS CATHERINE JANE RIX | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT GLANFIELD | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/07/2008 TO 31/10/2007 | |
363s | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
RES13 | DIVISION 24/10/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: HARVEY HOUSE 32 EFFINGHAM ROAD REIGATE SURREY RH2 7JN | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MEC UK LIMITED (GENERAL PARTNER FOR MEC LONDON PROPERTY LP) | |
RENT DEPOSIT DEED | Satisfied | ASSURED GUARANTY MUNICIPAL CORP | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
INTERCREDITOR DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Outstanding | THOMAS EDWARD GLANFIELD AND CATHERINE JANE RIX | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ENERGY JOBLINE LIMITED | 2013-11-29 | Outstanding |
We have found 1 mortgage charges which are owed to LHI GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
People and Recruitment |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |