Background WavePink WaveYellow Wave

LHE TRADING LTD (10439385)

LHE TRADING LTD (10439385) is an active UK company. incorporated on 20 October 2016. with registered office in Upton On Severn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LHE TRADING LTD has been registered for 9 years. Current directors include WATSON, Elizabeth Helen.

Company Number
10439385
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Littimer House, Upton On Severn, WR8 0BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATSON, Elizabeth Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHE TRADING LTD

LHE TRADING LTD is an active company incorporated on 20 October 2016 with the registered office located in Upton On Severn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LHE TRADING LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10439385

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Littimer House 1 Copperfield Upton On Severn, WR8 0BH,

Previous Addresses

Phocle Lake Phocle Green Ross on Wye Herefordshire HR9 7TW United Kingdom
From: 28 September 2023To: 18 March 2025
Pincox Farm North Piddle Lane Naunton Beauchamp Worcestershire WR10 2LG England
From: 11 August 2022To: 28 September 2023
Orchard Cottage Church Lane Hallow Worcester WR2 6PF United Kingdom
From: 21 November 2019To: 11 August 2022
The Granary Bransford Court Farm Bransford Court Lane Worcester Worcestershire WR6 5JL United Kingdom
From: 21 November 2017To: 21 November 2019
4 st. Anns Orchard Worcester Road Malvern WR14 1DE United Kingdom
From: 20 October 2016To: 21 November 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WATSON, Elizabeth Helen

Active
1 Copperfield, Upton On SevernWR8 0BH
Born June 1959
Director
Appointed 20 Oct 2016

Persons with significant control

3

Mrs Elizabeth Helen Watson

Active
1 Copperfield, Upton On SevernWR8 0BH
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2016

Edward Alexander Vernon Monkley

Active
1 Copperfield, Upton On SevernWR8 0BH
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016

Miss Harriet Amelia Elizabeth Monkley

Active
1 Copperfield, Upton On SevernWR8 0BH
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Incorporation Company
20 October 2016
NEWINCIncorporation