Background WavePink WaveYellow Wave

LHD ADVISORY LTD (08462797)

LHD ADVISORY LTD (08462797) is an active UK company. incorporated on 26 March 2013. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LHD ADVISORY LTD has been registered for 13 years. Current directors include BOTHWELL, Robert James, BUTTERWORTH, Guy Michael, HICKIE, Adam James Saddler.

Company Number
08462797
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
Ground Floor, Brighton, BN1 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOTHWELL, Robert James, BUTTERWORTH, Guy Michael, HICKIE, Adam James Saddler
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHD ADVISORY LTD

LHD ADVISORY LTD is an active company incorporated on 26 March 2013 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LHD ADVISORY LTD was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08462797

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Ground Floor 19 New Road Brighton, BN1 1UF,

Previous Addresses

2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom
From: 26 March 2020To: 8 April 2022
2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ England
From: 20 January 2016To: 26 March 2020
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 4 March 2014To: 20 January 2016
19 New Road Brighton East Sussex BN1 1UF United Kingdom
From: 26 March 2013To: 4 March 2014
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Oct 14
Director Left
Dec 15
Funding Round
Jun 16
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
New Owner
Apr 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WEBB, Abigail

Active
19 New Road, BrightonBN1 1UF
Secretary
Appointed 01 May 2023

BOTHWELL, Robert James

Active
19 New Road, BrightonBN1 1UF
Born February 1980
Director
Appointed 01 Jun 2020

BUTTERWORTH, Guy Michael

Active
19 New Road, BrightonBN1 1UF
Born May 1967
Director
Appointed 26 Mar 2013

HICKIE, Adam James Saddler

Active
19 New Road, BrightonBN1 1UF
Born May 1983
Director
Appointed 26 Mar 2013

FORD, Christopher John

Resigned
Rustington, LittlehamptonBN16 3BZ
Born June 1960
Director
Appointed 26 Mar 2013
Resigned 01 Jun 2020

TAYLOR, Will

Resigned
New Road, BrightonBN1 1UF
Born April 1975
Director
Appointed 26 Mar 2013
Resigned 01 Dec 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Robert James Bothwell

Active
19 New Road, BrightonBN1 1UF
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020

Mr Christopher John Ford

Ceased
Rustington, LittlehamptonBN16 3BZ
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mr Adam James Saddler Hickie

Active
19 New Road, BrightonBN1 1UF
Born May 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Guy Michael Butterworth

Active
19 New Road, BrightonBN1 1UF
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
9 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
30 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Made Up Date
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Incorporation Company
26 March 2013
NEWINCIncorporation