Background WavePink WaveYellow Wave

LHO CONSULTANCY SERVICES LTD (09658960)

LHO CONSULTANCY SERVICES LTD (09658960) is an active UK company. incorporated on 26 June 2015. with registered office in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LHO CONSULTANCY SERVICES LTD has been registered for 10 years. Current directors include PRICE, Paul Kaine.

Company Number
09658960
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
155 Edwin Road, Gillingham, ME8 0AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRICE, Paul Kaine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHO CONSULTANCY SERVICES LTD

LHO CONSULTANCY SERVICES LTD is an active company incorporated on 26 June 2015 with the registered office located in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LHO CONSULTANCY SERVICES LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09658960

LTD Company

Age

10 Years

Incorporated 26 June 2015

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 4 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

155 Edwin Road Gillingham, ME8 0AQ,

Previous Addresses

86 First Avenue Gillingham Kent ME7 2LQ United Kingdom
From: 26 June 2015To: 5 March 2018
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Apr 18
Funding Round
Apr 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PRICE, Lisa Michelle

Active
Edwin Road, GillinghamME8 0AQ
Secretary
Appointed 01 Jan 2016

PRICE, Paul Kaine

Active
Edwin Road, GillinghamME8 0AQ
Born May 1972
Director
Appointed 26 Jun 2015

Persons with significant control

1

Mr Paul Kaine Price

Active
Edwin Road, GillinghamME8 0AQ
Born May 1972

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Incorporation Company
26 June 2015
NEWINCIncorporation