Background WavePink WaveYellow Wave

M & LH HOLDINGS LTD (10328148)

M & LH HOLDINGS LTD (10328148) is an active UK company. incorporated on 12 August 2016. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. M & LH HOLDINGS LTD has been registered for 9 years. Current directors include HAMPSON, Luciana, HAMPSON, Michael James.

Company Number
10328148
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMPSON, Luciana, HAMPSON, Michael James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & LH HOLDINGS LTD

M & LH HOLDINGS LTD is an active company incorporated on 12 August 2016 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. M & LH HOLDINGS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10328148

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Lodge Alderley Road Wilmslow, SK9 1RA,

Previous Addresses

12-14 Shaws Road Altrincham WA14 1QU England
From: 18 August 2020To: 5 February 2026
The Links Resource Centre Cromwell Road Eccles Manchester M30 0QT England
From: 18 May 2020To: 18 August 2020
C/O Grant Thornton 4 Hardman Square Manchester M3 3EB England
From: 12 August 2016To: 18 May 2020
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
May 18
Loan Secured
Jun 20
Loan Secured
Jun 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMPSON, Luciana

Active
Alderley Road, WilmslowSK9 1RA
Born August 1986
Director
Appointed 12 Aug 2016

HAMPSON, Michael James

Active
Alderley Road, WilmslowSK9 1RA
Born April 1982
Director
Appointed 12 Aug 2016

Persons with significant control

1

Mr Michael James Hampson

Active
Alderley Road, WilmslowSK9 1RA
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
29 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
30 October 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2020
RP04CS01RP04CS01
Confirmation Statement
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Incorporation Company
12 August 2016
NEWINCIncorporation