Background WavePink WaveYellow Wave

LHIF HOLDINGS (2) LIMITED (10762140)

LHIF HOLDINGS (2) LIMITED (10762140) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LHIF HOLDINGS (2) LIMITED has been registered for 8 years. Current directors include ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy.

Company Number
10762140
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
One New Change, London, EC4M 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHIF HOLDINGS (2) LIMITED

LHIF HOLDINGS (2) LIMITED is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LHIF HOLDINGS (2) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10762140

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 December 2025 (4 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

30 days left

Last Filed

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

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

One New Change London, EC4M 9AF,

Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
LondonEC4M 9AF
Corporate secretary
Appointed 09 May 2017

ASTOR, William Waldorf, The Honourable

Active
Piccadilly, LondonW1J 7JU
Born January 1979
Director
Appointed 09 May 2017

AUMONIER, James Stacy

Active
Piccadilly, LondonW1J 7JU
Born February 1978
Director
Appointed 09 May 2017

Persons with significant control

1

LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 February 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Incorporation Company
9 May 2017
NEWINCIncorporation