Background WavePink WaveYellow Wave

LHPT HOLDINGS LTD (09046990)

LHPT HOLDINGS LTD (09046990) is an active UK company. incorporated on 19 May 2014. with registered office in Upminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LHPT HOLDINGS LTD has been registered for 11 years. Current directors include LAWS, George Michael.

Company Number
09046990
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Harmile House, Upminster, RM14 2QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAWS, George Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHPT HOLDINGS LTD

LHPT HOLDINGS LTD is an active company incorporated on 19 May 2014 with the registered office located in Upminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LHPT HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09046990

LTD Company

Age

11 Years

Incorporated 19 May 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 19 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Harmile House 54 St Marys Lane Upminster, RM14 2QT,

Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Apr 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LAWS, George Michael

Active
54 St Marys Lane, UpminsterRM14 2QP
Born June 1987
Director
Appointed 19 May 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy James Perryman

Ceased
54 St Mary's Lane, UpminsterRM14 2QP
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Ben William John Taylor

Active
54 St Mary's Lane, UpminsterRM14 2QP
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
87 Yarmouth Road, NorwichNR7 0HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Incorporation Company
19 May 2014
NEWINCIncorporation