Background WavePink WaveYellow Wave

LIH PROPERTY 1 (UK) LIMITED (11087354)

LIH PROPERTY 1 (UK) LIMITED (11087354) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIH PROPERTY 1 (UK) LIMITED has been registered for 8 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 3 others.

Company Number
11087354
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William, STONE, James Leslie, Director
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIH PROPERTY 1 (UK) LIMITED

LIH PROPERTY 1 (UK) LIMITED is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIH PROPERTY 1 (UK) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11087354

LTD Company

Age

8 Years

Incorporated 29 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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

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

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

15th Floor 140 London Wall London EC2Y 5DN United Kingdom
From: 12 June 2019To: 12 June 2023
140 London Wall London EC2Y 5DN United Kingdom
From: 29 November 2017To: 12 June 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jun 18
Loan Secured
Mar 21
Loan Cleared
Aug 22
Funding Round
Mar 23
Owner Exit
Apr 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 29 Nov 2017

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 29 Nov 2017

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 29 Nov 2017

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 29 Nov 2017

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 29 Nov 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 29 Nov 2017

STONE, James Leslie, Director

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 29 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
140 London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2017
NEWINCIncorporation