Background WavePink WaveYellow Wave

LSHP DEVELOPMENT COMPANY LIMITED (10523592)

LSHP DEVELOPMENT COMPANY LIMITED (10523592) is an active UK company. incorporated on 13 December 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LSHP DEVELOPMENT COMPANY LIMITED has been registered for 9 years. Current directors include BEN-TOVIM, OBE, Gideon Samuel, DENNY, Michael, FRENCH, Desmond Mark and 3 others.

Company Number
10523592
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEN-TOVIM, OBE, Gideon Samuel, DENNY, Michael, FRENCH, Desmond Mark, LEACH, Jeanette, PARZYCH, Andreas, SWEENEY, David Jospeh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSHP DEVELOPMENT COMPANY LIMITED

LSHP DEVELOPMENT COMPANY LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LSHP DEVELOPMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10523592

LTD Company

Age

9 Years

Incorporated 13 December 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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

KEVIN WHITE DEVELOPMENT COMPANY LIMITED
From: 26 January 2017To: 23 August 2017
AGHOCO 1502 LIMITED
From: 13 December 2016To: 26 January 2017
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Cobalt Sq 83/85 Hagely Rd Birmingham B16 8QG United Kingdom
From: 8 February 2017To: 18 February 2019
100 Barbirolli Square Manchester England M2 3AB England
From: 13 December 2016To: 8 February 2017
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
Owner Exit
Dec 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BEN-TOVIM, OBE, Gideon Samuel

Active
83-85 Hagley Road, BirminghamB16 8QG
Born July 1943
Director
Appointed 26 Jan 2017

DENNY, Michael

Active
6e Route De Treves, 2633 Senningerberg
Born November 1977
Director
Appointed 31 Oct 2025

FRENCH, Desmond Mark

Active
2633 Senningerberg, Luxembourg
Born July 1975
Director
Appointed 02 Feb 2026

LEACH, Jeanette

Active
53 Portland Street, ManchesterM1 3LD
Born June 1977
Director
Appointed 09 Dec 2024

PARZYCH, Andreas

Active
Route De Treves, 2633 Stenningburg
Born July 1972
Director
Appointed 31 Jan 2024

SWEENEY, David Jospeh

Active
Waterloo Road, LiverpoolL3 0BH
Born May 1969
Director
Appointed 01 Nov 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Dec 2016
Resigned 26 Jan 2017

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 18 Jul 2024
Resigned 09 Dec 2024

ANDREWS, Jamie Russell

Resigned
Portland Street, ManchesterM1 3LD
Born September 1970
Director
Appointed 07 Dec 2020
Resigned 20 Oct 2021

CLAXTON, Humphrey Kenneth Haslam

Resigned
Kingsley, FrodshamWA6 6TW
Born January 1946
Director
Appointed 26 Jan 2017
Resigned 01 Nov 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Dec 2016
Resigned 26 Jan 2017

MCDONNELL, Alison

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born June 1975
Director
Appointed 17 Apr 2019
Resigned 03 Feb 2020

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 20 Oct 2021
Resigned 18 Jul 2024

NAAFS, Albert Hendrik

Resigned
Cobalt Sq, BirminghamB16 8QG
Born January 1965
Director
Appointed 26 Jan 2017
Resigned 22 Oct 2018

SCHRAMM, Frank Manfred

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 26 Jan 2017
Resigned 31 Jan 2024

SHOPOV, Georgi Dimitrov

Resigned
Bbgi Management Holdco S.A.R.L., L-2633 SenningerbergL-2633
Born February 1983
Director
Appointed 03 Feb 2020
Resigned 31 Oct 2025

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 26 Jan 2017
Resigned 02 Feb 2026

WARD, Neil Geoffrey

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born February 1959
Director
Appointed 26 Jan 2017
Resigned 07 Dec 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Dec 2016
Resigned 26 Jan 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2016
Resigned 26 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
83-85 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Resolution
23 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Incorporation Company
13 December 2016
NEWINCIncorporation