Background WavePink WaveYellow Wave

LHD HOLDINGS LIMITED (11072419)

LHD HOLDINGS LIMITED (11072419) is an active UK company. incorporated on 20 November 2017. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LHD HOLDINGS LIMITED has been registered for 8 years. Current directors include BREALY, Christopher Thomas, CLARK, Alison Mary, CLARK, Stuart Henry and 1 others.

Company Number
11072419
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREALY, Christopher Thomas, CLARK, Alison Mary, CLARK, Stuart Henry, WARDLE, Caroline Jean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHD HOLDINGS LIMITED

LHD HOLDINGS LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LHD HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11072419

LTD Company

Age

8 Years

Incorporated 20 November 2017

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham ME4 4QU United Kingdom
From: 20 November 2017To: 3 March 2025
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jul 18
Owner Exit
Jul 18
Director Left
May 21
Director Joined
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLARK, Alison Mary

Active
Quayside, ChathamME4 4QZ
Secretary
Appointed 20 Nov 2017

BREALY, Christopher Thomas

Active
Quayside, ChathamME4 4QZ
Born May 1963
Director
Appointed 20 Nov 2017

CLARK, Alison Mary

Active
Quayside, ChathamME4 4QZ
Born May 1953
Director
Appointed 20 Nov 2017

CLARK, Stuart Henry

Active
Quayside, ChathamME4 4QZ
Born March 1950
Director
Appointed 20 Nov 2017

WARDLE, Caroline Jean

Active
Quayside, ChathamME4 4QZ
Born May 1965
Director
Appointed 23 Sept 2025

BREALY, Andrew St. George

Resigned
Quayside, ChathamME4 4QU
Born May 1955
Director
Appointed 20 Nov 2017
Resigned 31 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Stuart Henry Clark

Ceased
Quayside, ChathamME4 4QU
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Legacy
7 August 2018
RPCH01RPCH01
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2017
NEWINCIncorporation