Background WavePink WaveYellow Wave

LBHF VENTURES LIMITED (10222097)

LBHF VENTURES LIMITED (10222097) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. LBHF VENTURES LIMITED has been registered for 9 years. Current directors include KAINTH, Brahmesh Chander, WOODWARD, Joanne Elizabeth.

Company Number
10222097
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
London Borough Of Hammersmith & Fulham, London, W6 9JU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KAINTH, Brahmesh Chander, WOODWARD, Joanne Elizabeth
SIC Codes
63990, 70229, 84110, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBHF VENTURES LIMITED

LBHF VENTURES LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. LBHF VENTURES LIMITED was registered 9 years ago.(SIC: 63990, 70229, 84110, 90020)

Status

active

Active since 9 years ago

Company No

10222097

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

London Borough Of Hammersmith & Fulham Town Hall London, W6 9JU,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Funding Round
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KAINTH, Brahmesh Chander

Active
Town Hall, LondonW6 9JU
Born October 1963
Director
Appointed 22 Apr 2020

WOODWARD, Joanne Elizabeth

Active
Town Hall, LondonW6 9JU
Born July 1966
Director
Appointed 22 Apr 2020

AUSTIN, Nicholas Charles

Resigned
Town Hall, LondonW6 9JU
Born May 1966
Director
Appointed 31 May 2017
Resigned 02 Aug 2018

COLEMAN, Benjamin John

Resigned
Town Hall, LondonW6 9JU
Born July 1962
Director
Appointed 13 Jul 2016
Resigned 25 Jul 2018

DERO, Kim

Resigned
Town Hall, LondonW6 9JU
Born April 1963
Director
Appointed 18 Jul 2016
Resigned 31 May 2017

HAINGE, Jeremy Michael

Resigned
Town Hall, LondonW6 9JU
Born April 1967
Director
Appointed 09 Jun 2016
Resigned 21 Mar 2018

HANNAWAY, Gary Kevin

Resigned
Town Hall, LondonW6 9JU
Born September 1959
Director
Appointed 22 Apr 2020
Resigned 31 Oct 2025

JOLAPARA, Hitesh Girdharlal

Resigned
Town Hall, LondonW6 9JU
Born April 1964
Director
Appointed 14 Jul 2016
Resigned 14 May 2020

SCHMID, Maxwell Kenneth

Resigned
Town Hall, LondonW6 9JU
Born August 1983
Director
Appointed 13 Jul 2016
Resigned 21 Nov 2016

WRIGHT-TURNER, Rachael

Resigned
Town Hall, LondonW6 9JU
Born August 1972
Director
Appointed 21 Mar 2018
Resigned 09 Aug 2018

Persons with significant control

1

London Borough Of Hammermsith And Fulham

Active
King Street, LondonW6 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Incorporation Company
9 June 2016
NEWINCIncorporation