Background WavePink WaveYellow Wave

LHB LIMITED (05847965)

LHB LIMITED (05847965) is an active UK company. incorporated on 15 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LHB LIMITED has been registered for 19 years. Current directors include BOLAND, Murray, LUX, Danielle Suzanne, METZGER, Martin Anton and 2 others.

Company Number
05847965
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
8 Gate Street, London, WC2A 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOLAND, Murray, LUX, Danielle Suzanne, METZGER, Martin Anton, OAKES, Janet Christine, PABST, Henrik
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHB LIMITED

LHB LIMITED is an active company incorporated on 15 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LHB LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05847965

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

INHOCO 4161 LIMITED
From: 15 June 2006To: 8 December 2006
Contact
Address

8 Gate Street London, WC2A 3HP,

Previous Addresses

38 Long Acre London WC2E 9JT
From: 15 June 2006To: 25 March 2024
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
May 14
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

OAKES, Janet Christine

Active
Gate Street, LondonWC2A 3HP
Secretary
Appointed 21 Mar 2012

BOLAND, Murray

Active
Gate Street, LondonWC2A 3HP
Born January 1965
Director
Appointed 20 Dec 2006

LUX, Danielle Suzanne

Active
Gate Street, LondonWC2A 3HP
Born May 1964
Director
Appointed 20 Dec 2006

METZGER, Martin Anton

Active
Gate Street, LondonWC2A 3HP
Born March 1973
Director
Appointed 20 Nov 2018

OAKES, Janet Christine

Active
Gate Street, LondonWC2A 3HP
Born July 1967
Director
Appointed 27 Sept 2010

PABST, Henrik

Active
Gate Street, LondonWC2A 3HP
Born February 1975
Director
Appointed 06 Jul 2022

HAMPSON, Heather Mary, Ms.

Resigned
43 Fortismere Avenue, LondonN10 3BN
Secretary
Appointed 20 Dec 2006
Resigned 21 Mar 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Jun 2006
Resigned 20 Dec 2006

BAKER, James Richard

Resigned
Mortimer Street, LondonW1W 7SQ
Born June 1964
Director
Appointed 27 Feb 2012
Resigned 30 Sept 2020

DENTON, Joel Edward

Resigned
535 Kings Road, LondonSW10 0SZ
Born August 1963
Director
Appointed 27 Feb 2012
Resigned 31 Dec 2012

FROUMAN, Jan David

Resigned
Medienallee 7, Unterfoehring
Born May 1971
Director
Appointed 27 Feb 2012
Resigned 19 Nov 2018

HAMPSON, Heather Mary

Resigned
Long Acre, LondonWC2E 9JT
Born March 1953
Director
Appointed 20 Dec 2006
Resigned 28 Jan 2021

REESE, Raimo Roman Heinrich

Resigned
Long Acre, LondonWC2E 9JT
Born January 1978
Director
Appointed 15 Oct 2020
Resigned 30 Jun 2022

SMITH, Paul Adrian

Resigned
Long Acre, LondonWC2E 9LG
Born January 1947
Director
Appointed 27 Feb 2012
Resigned 17 May 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Jun 2006
Resigned 20 Dec 2006

Persons with significant control

1

Mortimer Street, LondonW1W 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
23 January 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
6 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2012
CC04CC04
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
190190
Legacy
29 July 2009
287Change of Registered Office
Legacy
29 July 2009
353353
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
88(2)R88(2)R
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2006
NEWINCIncorporation