LHF HOLDINGS LIMITED

Unit 2 Southgate Way Unit 2 Southgate Way, Peterborough, PE2 6YG, England
StatusACTIVE
Company No.08708205
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

LHF HOLDINGS LIMITED is an active private limited company with number 08708205. It was incorporated 10 years, 8 months, 5 days ago, on 26 September 2013. The company address is Unit 2 Southgate Way Unit 2 Southgate Way, Peterborough, PE2 6YG, England.



Company Fillings

Capital alter shares redemption statement of capital

Date: 30 May 2024

Action Date: 23 Mar 2024

Category: Capital

Type: SH02

Capital : 31,279,875 GBP

Date: 2024-03-23

Documents

View document PDF

Resolution

Date: 30 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2024

Action Date: 23 Mar 2024

Category: Capital

Type: SH01

Capital : 31,281,875 GBP

Date: 2024-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN England

Change date: 2024-05-23

New address: Unit 2 Southgate Way Orton Southgate Peterborough PE2 6YG

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Feb 2024

Action Date: 11 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-11

Capital : 1,002,000 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Gay Judd

Change date: 2023-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2023

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed life health foods uk LTD\certificate issued on 03/07/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Resolution

Date: 11 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 25 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-25

Capital : 31,281,875 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mrs Julie Gay Judd

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Prendergast

Termination date: 2022-07-12

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087082050003

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Allan Jackson

Change date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 12 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-12

Officer name: Darryn David Woolley

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-31

Charge number: 087082050003

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shaun Kurland

Termination date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deon Joubert

Termination date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deon Joubert

Change date: 2019-10-18

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Oct 2019

Action Date: 18 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-18

Capital : 26,781,875 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 26,781,875 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mrs Julie Gay Judd

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 21 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-21

Capital : 15,504,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 17 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-17

Capital : 20,004,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 60-66 Saffron Hill London EC1N 8QX United Kingdom

New address: 82 st John Street London EC1M 4JN

Change date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-27

Officer name: Darryn David Woolley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Benjamen Wilhelm Hendricks

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 1,004,000 GBP

Date: 2019-04-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-17

Capital : 1,004,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Capital : 1,004,000 GBP

Date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrel Adrian Meltzer

Termination date: 2019-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087082050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087082050002

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Laidlaw

Termination date: 2019-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Burbank Derrick

Termination date: 2018-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wingate Global Wellness Pty Ltd

Cessation date: 2016-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-13

Psc name: Global Health and Wellness Trustee Limited Atf the Global Health and Wellness Trust

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087082050002

Charge creation date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Old address: Suite 3 Exhibition House Addison Bridge Place London W14 8XP United Kingdom

Change date: 2017-05-05

New address: 60-66 Saffron Hill London EC1N 8QX

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Suite 3 Exhibition House Addison Bridge Place London W14 8XP

Old address: Suite 3 Exhibition House Addison Bridge Place London 14 8Xp

Change date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Christopher Edward Farquhar

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Michael Shaun Kurland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Burbank Derrick

Appointment date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Chris Laidlaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deon Joubert

Change date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deon Joubert

Change date: 2015-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-08

Officer name: Deon Joubert

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deon Joubert

Change date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-23

Capital : 1,004,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX

New address: Suite 3 Exhibition House Addison Bridge Place London 14 8Xp

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Christopher Edward Farquhar

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 15 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Matthew William Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Bailey

Termination date: 2015-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip John Prendergast

Appointment date: 2014-12-05

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2014-12-05

Documents

View document PDF

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew William Bailey

Appointment date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farrel Adrian Meltzer

Appointment date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Kevin Allan Jackson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 087082050001

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-17

Officer name: Deon Joubert

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew William Bailey

Appointment date: 2014-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Robert Peter Leechman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Robert Peter Leechman

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jackson

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Brady

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamen Wilhelm Hendricks

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CYAN EAST INTERNATIONAL TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11759574
Status:ACTIVE
Category:Private Limited Company

GEOSAT SYSTEMS LIMITED

SUITE 1,GREENFORD,UB6 8HB

Number:06383591
Status:ACTIVE
Category:Private Limited Company

GIFTSTONES LIMITED

C/O LEWIS BALL & CO, WILLIAM,CHRISTCHURCH,BH23 1QL

Number:04823811
Status:ACTIVE
Category:Private Limited Company

MADE MECHANICAL LIMITED

172 EDEN PARK AVENUE,BECKENHAM,BR3 3JQ

Number:10686295
Status:ACTIVE
Category:Private Limited Company

PHOENIX CONSULTANCIES & PROJECTS LIMITED

5 THE ROWLANDS,BENFLEET,SS7 1HF

Number:11765639
Status:ACTIVE
Category:Private Limited Company

TAKE ME HOME LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11438732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source