Background WavePink WaveYellow Wave

LHO EXECUTIVE SERVICES LIMITED (09916599)

LHO EXECUTIVE SERVICES LIMITED (09916599) is an active UK company. incorporated on 15 December 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 EXECUTIVE SERVICES LIMITED has been registered for 10 years. Current directors include PRICE, Paul Kaine.

Company Number
09916599
Status
active
Type
ltd
Incorporated
15 December 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 EXECUTIVE SERVICES LIMITED

LHO EXECUTIVE SERVICES LIMITED is an active company incorporated on 15 December 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 EXECUTIVE SERVICES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09916599

LTD Company

Age

10 Years

Incorporated 15 December 2015

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 19 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

155 Edwin Road Gillingham, ME8 0AQ,

Previous Addresses

86 First Avenue Gillingham Kent ME7 2LQ England
From: 15 December 2015To: 6 March 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PRICE, Lisa Michelle

Active
Edwin Road, GillinghamME8 0AQ
Secretary
Appointed 01 Oct 2023

PRICE, Paul Kaine

Active
Edwin Road, GillinghamME8 0AQ
Born May 1972
Director
Appointed 15 Dec 2015

Persons with significant control

1

Mr Paul Kaine John Price

Active
Edwin Road, GillinghamME8 0AQ
Born May 1972

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
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
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation