Background WavePink WaveYellow Wave

LIH FINANCING LIMITED (10187550)

LIH FINANCING LIMITED (10187550) is an active UK company. incorporated on 19 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIH FINANCING LIMITED has been registered for 9 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 3 others.

Company Number
10187550
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William, STONE, James Leslie, Director
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIH FINANCING LIMITED

LIH FINANCING LIMITED is an active company incorporated on 19 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIH FINANCING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10187550

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

15th Floor 140 London Wall London EC2Y 5DN United Kingdom
From: 12 June 2019To: 12 June 2023
140 London Wall London EC2Y 5DN United Kingdom
From: 19 May 2016To: 12 June 2019
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Mar 21
Loan Secured
Apr 23
Owner Exit
Jan 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 19 May 2016

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 19 May 2016

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 19 May 2016

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 19 May 2016

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 May 2016

STONE, James Leslie, Director

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 19 May 2016

MORIARTY, Kevin Patrick Joseph

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born April 1971
Director
Appointed 19 May 2016
Resigned 31 Mar 2017

PERSKY, Warren Ashley

Resigned
London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 19 May 2016
Resigned 19 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Front Street, HamiltonHM12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
30 March 2023
MR05Certification of Charge
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Resolution
3 August 2016
RESOLUTIONSResolutions
Incorporation Company
19 May 2016
NEWINCIncorporation