Background WavePink WaveYellow Wave

LHI GROUP LIMITED (04444015)

LHI GROUP LIMITED (04444015) is an active UK company. incorporated on 21 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LHI GROUP LIMITED has been registered for 23 years. Current directors include ASH, James Haydn, BOTT, Michael Thomas, BUTTS, Anne-Marie and 4 others.

Company Number
04444015
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
60 New Broad Street, London, EC2M 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ASH, James Haydn, BOTT, Michael Thomas, BUTTS, Anne-Marie, DENNING, James Roger, GLANFIELD, Thomas Edward, PARKES, Edward Hugh, RICHARDSON, Benjamin Peter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHI GROUP LIMITED

LHI GROUP LIMITED is an active company incorporated on 21 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LHI GROUP LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04444015

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

LAWRENCE HARVEY SEARCH & SELECTION LIMITED
From: 21 May 2002To: 24 October 2016
Contact
Address

60 New Broad Street 2nd Floor London, EC2M 1JJ,

Previous Addresses

138 Cheapside 6th Floor London EC2V 6BJ England
From: 31 October 2022To: 6 November 2025
2nd Floor 33 Queen Street London EC4R 1AP England
From: 1 September 2017To: 31 October 2022
150 Leadenhall Street 4th Floor London EC3V 4TE
From: 6 June 2013To: 1 September 2017
6Th Floor 1 Angel Court London EC2R 7HJ England
From: 16 March 2011To: 6 June 2013
8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF
From: 21 May 2002To: 16 March 2011
Timeline

46 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Sept 10
Share Issue
Sept 10
Funding Round
Sept 12
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Cleared
Sept 15
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Owner Exit
Apr 22
Share Issue
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Share Issue
Jun 22
Share Issue
Jun 22
New Owner
Sept 22
Loan Secured
Feb 23
Capital Reduction
May 24
Capital Reduction
May 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Capital Reduction
Jun 24
Funding Round
Jul 24
Loan Secured
Mar 25
Director Joined
Jul 25
18
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

FORBISTER, Lee

Active
New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 14 Apr 2014

ASH, James Haydn

Active
New Broad Street, LondonEC2M 1JJ
Born May 1974
Director
Appointed 01 Feb 2022

BOTT, Michael Thomas

Active
Cheapside, LondonEC2V 6BJ
Born July 1984
Director
Appointed 01 Feb 2022

BUTTS, Anne-Marie

Active
New Broad Street, LondonEC2M 1JJ
Born April 1980
Director
Appointed 01 Feb 2022

DENNING, James Roger

Active
New Broad Street, LondonEC2M 1JJ
Born April 1984
Director
Appointed 01 Feb 2022

GLANFIELD, Thomas Edward

Active
New Broad Street, LondonEC2M 1JJ
Born December 1977
Director
Appointed 05 Jun 2002

PARKES, Edward Hugh

Active
Queen Street, LondonEC4R 1AP
Born September 1979
Director
Appointed 14 Jan 2019

RICHARDSON, Benjamin Peter

Active
New Broad Street, LondonEC2M 1JJ
Born September 1991
Director
Appointed 01 Jul 2025

GLANFIELD, Robert Paul

Resigned
37 Raleigh Road, ExmouthEX8 2RX
Secretary
Appointed 05 Jun 2002
Resigned 07 Jul 2009

RIX, Catherine Jane

Resigned
Western Parade, EmsworthPO10 7HS
Secretary
Appointed 07 Jul 2009
Resigned 14 Apr 2014

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 May 2002
Resigned 23 May 2002

CONNOLLY, Del

Resigned
33 Queen Street, LondonEC4R 1AP
Born February 1982
Director
Appointed 15 Feb 2017
Resigned 14 Jan 2019

DENNING, James Roger

Resigned
33 Queen Street, LondonEC4R 1AP
Born April 1984
Director
Appointed 15 Feb 2017
Resigned 14 Jan 2019

FERGUSON, Rory James

Resigned
Leadenhall Street, LondonEC3V 4TE
Born September 1968
Director
Appointed 02 Mar 2015
Resigned 26 May 2016

SMITH, Adam Michael John

Resigned
33 Queen Street, LondonEC4R 1AP
Born April 1980
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 May 2002
Resigned 23 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Dharma Teja Ignacio Jayanti

Active
Fifth Avenue, New York
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Thomas Edward Glanfield

Ceased
33 Queen Street, LondonEC4R 1AP
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

170

Replacement Filing Of Confirmation Statement With Made Up Date
17 March 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Cancellation Shares
25 June 2024
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2024
SH06Cancellation of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 June 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Resolution
29 May 2024
RESOLUTIONSResolutions
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
9 November 2023
AAMDAAMD
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 January 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2022
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 June 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
19 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Resolution
5 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Resolution
6 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Resolution
24 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Resolution
7 May 2014
RESOLUTIONSResolutions
Memorandum Articles
17 October 2013
MEM/ARTSMEM/ARTS
Resolution
17 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Legacy
25 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
13 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
17 September 2012
AAMDAAMD
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Resolution
17 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Resolution
21 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Resolution
3 March 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
MG01MG01
Legacy
20 December 2010
MG01MG01
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
4 May 2007
88(2)R88(2)R
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
30 May 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Incorporation Company
21 May 2002
NEWINCIncorporation