Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LHI GROUP LIMITED
Company Information for

LHI GROUP LIMITED

138 CHEAPSIDE, 6TH FLOOR, LONDON, EC2V 6BJ,
Company Registration Number
04444015
Private Limited Company
Active

Company Overview

About Lhi Group Ltd
LHI GROUP LIMITED was founded on 2002-05-21 and has its registered office in London. The organisation's status is listed as "Active". Lhi Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LHI GROUP LIMITED
 
Legal Registered Office
138 CHEAPSIDE
6TH FLOOR
LONDON
EC2V 6BJ
Other companies in EC3V
 
Previous Names
LAWRENCE HARVEY SEARCH & SELECTION LIMITED24/10/2016
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB794008321  
Last Datalog update: 2023-11-06 10:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LHI GROUP LIMITED
Is this data useful to you?
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.
Companies with same name LHI GROUP LIMITED
The following companies were found which have the same name as LHI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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. 505 S FLAGLER DR, SUITE 1100 WEST PALM BEACH FL 33401 Active Company formed on the 1999-06-10

Company Officers of LHI GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEE FORBISTER
Company Secretary 2014-04-14
DEL CONNOLLY
Director 2017-02-15
JAMES DENNING
Director 2017-02-15
THOMAS EDWARD GLANFIELD
Director 2002-06-05
ADAM SMITH
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
RORY JAMES FERGUSON
Director 2015-03-02 2016-05-26
CATHERINE JANE RIX
Company Secretary 2009-07-07 2014-04-14
ROBERT PAUL GLANFIELD
Company Secretary 2002-06-05 2009-07-07
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-05-21 2002-05-23
HANOVER DIRECTORS LIMITED
Nominated Director 2002-05-21 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD GLANFIELD EXPERT PROJECT SOLUTIONS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-10Memorandum articles filed
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 044440150010
2023-01-18Second filing of capital allotment of shares GBP109.1062
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 2nd Floor 33 Queen Street London EC4R 1AP England
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-09-02Withdrawal of a person with significant control statement on 2022-09-02
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMA TEJA IGNACIO JAYANTI
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMA TEJA IGNACIO JAYANTI
2022-09-02PSC09Withdrawal of a person with significant control statement on 2022-09-02
2022-06-14SH02Sub-division of shares on 2022-04-05
2022-06-07SH02Sub-division of shares on 2022-04-05
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440150009
2022-04-19PSC08Notification of a person with significant control statement
2022-04-19PSC07CESSATION OF THOMAS EDWARD GLANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19SH02Sub-division of shares on 2022-04-05
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440150008
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES12Resolution of varying share rights or name
2022-04-14RES13Resolutions passed:
  • Subdivided shares 05/04/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-04-13SH10Particulars of variation of rights attached to shares
2022-04-13SH08Change of share class name or designation
2022-04-13SH0105/04/22 STATEMENT OF CAPITAL GBP 109.1062
2022-02-01DIRECTOR APPOINTED MISS ANNE-MARIE BUTTS
2022-02-01DIRECTOR APPOINTED MR JAMES DENNING
2022-02-01DIRECTOR APPOINTED MR MICHAEL THOMAS BOTT
2022-02-01DIRECTOR APPOINTED MR JAMES HAYDN ASH
2022-02-01AP01DIRECTOR APPOINTED MR JAMES HAYDN ASH
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-01-24AP01DIRECTOR APPOINTED MR EDWARD HUGH PARKES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENNING
2018-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM 150 Leadenhall Street 4th Floor London EC3V 4TE
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 65.9234
2017-03-13SH0130/12/16 STATEMENT OF CAPITAL GBP 65.9234
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-02-15AP01DIRECTOR APPOINTED MR JAMES DENNING
2017-02-15AP01DIRECTOR APPOINTED MR DEL CONNOLLY
2016-10-24RES15CHANGE OF COMPANY NAME 24/10/16
2016-10-24CERTNMCOMPANY NAME CHANGED LAWRENCE HARVEY SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 24/10/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 65.2058
2016-06-17AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RORY JAMES FERGUSON
2015-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 65.206
2015-06-18AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED RORY JAMES FERGUSON
2015-03-17AP01DIRECTOR APPOINTED ADAM SMITH
2015-01-07SH0114/11/14 STATEMENT OF CAPITAL GBP 65.2058
2014-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-05RES01ADOPT ARTICLES 17/10/2014
2014-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 62
2014-06-12AR0121/05/14 FULL LIST
2014-05-07AP03SECRETARY APPOINTED LEE FORBISTER
2014-05-07RES01ALTER ARTICLES 14/04/2014
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE RIX
2013-10-17MEM/ARTSARTICLES OF ASSOCIATION
2013-10-17RES01ADOPT ARTICLES 11/10/2013
2013-06-17AR0121/05/13 FULL LIST
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 6TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND
2013-03-25ANNOTATIONClarification
2013-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-17SH0129/08/12 STATEMENT OF CAPITAL GBP 62
2012-06-27AR0121/05/12 FULL LIST
2012-06-26RES12VARYING SHARE RIGHTS AND NAMES
2012-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0121/05/11 FULL LIST
2011-06-21RES01ADOPT ARTICLES 10/06/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 8 THE COURTYARD ALEXANDER STUDIOS, HAYDON WAY LONDON SW11 1YF
2011-03-03RES01ADOPT ARTICLES 15/02/2011
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-16MEM/ARTSARTICLES OF ASSOCIATION
2010-09-16RES01ALTER ARTICLES 06/09/2010
2010-09-16RES13ISSUE OF SHARES 06/09/2010
2010-09-16SH02SUB-DIVISION 06/09/10
2010-09-16RES13RE-DESIGNATE SHARE CAPITAL 06/09/2010
2010-09-16SH0106/09/10 STATEMENT OF CAPITAL GBP 60.00
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21RES04NC INC ALREADY ADJUSTED 30/04/2010
2010-07-21RES12VARYING SHARE RIGHTS AND NAMES
2010-06-10AR0121/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GLANFIELD / 21/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE JANE RIX / 21/05/2010
2010-03-04AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-25RES01ADOPT ARTICLES 20/08/2009
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-07-07288aSECRETARY APPOINTED MS CATHERINE JANE RIX
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT GLANFIELD
2009-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2009-02-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-24225CURRSHO FROM 31/07/2008 TO 31/10/2007
2008-09-10363sRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS; AMEND
2008-07-22363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-04RES13DIVISION 24/10/06
2007-05-04RES12VARYING SHARE RIGHTS AND NAMES
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-26363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: HARVEY HOUSE 32 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2004-06-14363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to LHI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LHI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-25 Satisfied MEC UK LIMITED (GENERAL PARTNER FOR MEC LONDON PROPERTY LP)
RENT DEPOSIT DEED 2011-02-02 Satisfied ASSURED GUARANTY MUNICIPAL CORP
ALL ASSETS DEBENTURE 2010-12-20 Outstanding RBS INVOICE FINANCE LIMITED
INTERCREDITOR DEED 2009-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2009-08-25 Outstanding THOMAS EDWARD GLANFIELD AND CATHERINE JANE RIX
DEBENTURE 2007-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LHI GROUP LIMITED registering or being granted any patents
Domain Names

LHI GROUP LIMITED owns 1 domain names.

lawrenceharvey.co.uk  

Trademarks
We have not found any records of LHI GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with LHI GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-26 GBP £30,360 People and Recruitment
London Borough of Haringey 2014-07-30 GBP £11,550
London Borough of Haringey 2014-07-30 GBP £11,500
London Borough of Haringey 2014-07-30 GBP £9,200
London Borough of Haringey 2014-07-30 GBP £750
London Borough of Haringey 2014-05-30 GBP £9,200
London Borough of Haringey 2014-04-30 GBP £3,900
London Borough of Haringey 2014-03-31 GBP £4,650
London Borough of Haringey 2014-03-31 GBP £575

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.

Outgoings
Business Rates/Property Tax
No properties were found where LHI GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LHI GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LHI GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.