Background WavePink WaveYellow Wave

LHF HOLDINGS LIMITED (08708205)

LHF HOLDINGS LIMITED (08708205) is an active UK company. incorporated on 26 September 2013. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LHF HOLDINGS LIMITED has been registered for 12 years. Current directors include BEAMS, Steve, JACKSON, Kevin Allan, JUDD, Dale Trevor and 2 others.

Company Number
08708205
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
Unit 2 Southgate Way, Peterborough, PE2 6YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BEAMS, Steve, JACKSON, Kevin Allan, JUDD, Dale Trevor, KEET, Jannie Francois, WOOLLEY, Darryn David
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHF HOLDINGS LIMITED

LHF HOLDINGS LIMITED is an active company incorporated on 26 September 2013 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LHF HOLDINGS LIMITED was registered 12 years ago.(SIC: 64202)

Status

active

Active since 12 years ago

Company No

08708205

LTD Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LIFE HEALTH FOODS UK LTD
From: 26 September 2013To: 3 July 2023
Contact
Address

Unit 2 Southgate Way Orton Southgate Peterborough, PE2 6YG,

Previous Addresses

82 st John Street London EC1M 4JN England
From: 5 August 2019To: 23 May 2024
60-66 Saffron Hill London EC1N 8QX United Kingdom
From: 5 May 2017To: 5 August 2019
Suite 3 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 8 November 2016To: 5 May 2017
Suite 3 Exhibition House Addison Bridge Place London 14 8Xp
From: 19 August 2015To: 8 November 2016
C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX
From: 26 September 2013To: 19 August 2015
Timeline

47 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Loan Secured
Jun 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Aug 18
Director Left
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
May 19
Director Left
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Sept 20
Director Left
May 21
Loan Secured
Jun 21
Director Left
Aug 22
Funding Round
Feb 23
Share Issue
Feb 24
Funding Round
May 24
Share Issue
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Feb 26
10
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

GOODES, Steven Daniel

Active
Southgate Way, PeterboroughPE2 6YG
Secretary
Appointed 24 Mar 2025

JOUBERT, Deon

Active
Sanitarium Drive, Berkeley Vale2261
Secretary
Appointed 17 Dec 2014

LOFTHOUSE, Nicola Jane

Active
Southgate Way, PeterboroughPE2 6YG
Secretary
Appointed 29 Sept 2025

BEAMS, Steve

Active
Sanitarium Drive, Berkeley Vale2261
Born July 1972
Director
Appointed 01 Nov 2024

JACKSON, Kevin Allan

Active
No. 1 Sanitarium Drive, New South Wales
Born June 1968
Director
Appointed 05 Dec 2014

JUDD, Dale Trevor

Active
Sanitarium Drive, Berkeley Vale2261
Born June 1966
Director
Appointed 01 Nov 2024

KEET, Jannie Francois

Active
Sanitarium Drive, Berkeley Vale
Born June 1973
Director
Appointed 01 Feb 2026

WOOLLEY, Darryn David

Active
Sanitarium Drive, Berkeley Vale2261
Born September 1968
Director
Appointed 27 May 2019

TAYLOR, Chris

Resigned
Southgate Way, PeterboroughPE2 6YG
Secretary
Appointed 07 Oct 2024
Resigned 08 Apr 2025

BAILEY, Matthew William

Resigned
Harcourt Street, Victoria
Born April 1960
Director
Appointed 05 Dec 2014
Resigned 26 May 2015

BAILEY, Matthew William

Resigned
Harcourt St., Victoria
Born April 1968
Director
Appointed 05 Dec 2014
Resigned 26 May 2015

BRADY, Rodney Graeme

Resigned
Fox Valley Road, Wahroonga Nsw2076
Born February 1960
Director
Appointed 26 Sept 2013
Resigned 14 Apr 2014

DERRICK, Daniel Burbank

Resigned
Berkeley Vale, New South Wales2261
Born October 1975
Director
Appointed 14 Oct 2015
Resigned 15 Jul 2018

FARQUHAR, Peter Christopher Edward

Resigned
Manningford Bruce, PewseySN9 6JQ
Born August 1959
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2016

HENDRICKS, Benjamen Wilhelm

Resigned
Avondale, Aukland1026
Born April 1964
Director
Appointed 13 Feb 2014
Resigned 17 May 2019

JACKSON, Kevin Allan

Resigned
Sanitarium Drive, Berkeley Vale Nsw2261
Born June 1968
Director
Appointed 26 Sept 2013
Resigned 14 Apr 2014

JOUBERT, Deon

Resigned
Sanitarium Drive, Berkeley Vale2261
Born February 1969
Director
Appointed 26 Sept 2013
Resigned 19 Sept 2019

JUDD, Julie Gay

Resigned
Berkeley Vale2261
Born May 1954
Director
Appointed 19 Sept 2019
Resigned 01 Aug 2025

KURLAND, Michael Shaun

Resigned
Melbourne, Victoria3000
Born April 1977
Director
Appointed 14 Oct 2015
Resigned 04 May 2021

LAIDLAW, Christopher David

Resigned
LondonW2 5SD
Born July 1985
Director
Appointed 14 Oct 2015
Resigned 26 Apr 2019

LEECHMAN, Robert Peter

Resigned
LondonSW3 3ST
Born September 1956
Director
Appointed 26 Sept 2013
Resigned 03 Dec 2014

MELTZER, Farrel Adrian

Resigned
101, Level 48 Collins Street, Victoria
Born March 1965
Director
Appointed 05 Dec 2014
Resigned 28 May 2019

PRENDERGAST, Phillip John

Resigned
Macquarie Road, Toorak3142
Born November 1955
Director
Appointed 05 Dec 2014
Resigned 12 Jul 2022

Persons with significant control

2

0 Active
2 Ceased
18 Fencible Drive, Howick 2014

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2016
101 Collins Street, Melborne Victoria

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2024
AP03Appointment of Secretary
Capital Alter Shares Redemption Statement Of Capital
30 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Memorandum Articles
20 February 2024
MAMA
Capital Alter Shares Redemption Statement Of Capital
16 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
17 May 2023
AA01Change of Accounting Reference Date
Resolution
11 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 August 2022
MR05Certification of Charge
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Resolution
15 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
15 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Resolution
3 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Incorporation Company
26 September 2013
NEWINCIncorporation