Background WavePink WaveYellow Wave

LMH 15 LIMITED (09635871)

LMH 15 LIMITED (09635871) is an active UK company. incorporated on 12 June 2015. with registered office in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LMH 15 LIMITED has been registered for 10 years. Current directors include HALL, Leigh Morris, HALL, Sarah Louise.

Company Number
09635871
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
C/0 Eastpark Leisure Ltd, Skegness, PE24 5UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALL, Leigh Morris, HALL, Sarah Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMH 15 LIMITED

LMH 15 LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LMH 15 LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09635871

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/0 Eastpark Leisure Ltd Trunch Lane, Chapel St. Leonards Skegness, PE24 5UA,

Previous Addresses

Hall Leisure Ltd Trunch Lane Chapel St. Leonards Skegness PE24 5TU England
From: 22 August 2019To: 26 February 2020
27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England
From: 12 June 2015To: 22 August 2019
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Feb 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Apr 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 12 Jun 2015

HALL, Sarah Louise

Active
Trunch Lane, Chapel St. Leonards, SkegnessPE24 5UA
Born April 1978
Director
Appointed 07 Apr 2021

Persons with significant control

2

Mrs Sarah Hall

Active
Belton Park Road, SkegnessPE25 1GU
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Leigh Morris Hall

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Incorporation Company
12 June 2015
NEWINCIncorporation