Background WavePink WaveYellow Wave

LRIP E&C H5 GP LIMITED (11092435)

LRIP E&C H5 GP LIMITED (11092435) is an active UK company. incorporated on 1 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LRIP E&C H5 GP LIMITED has been registered for 8 years. Current directors include ASHARIA, Sajjad, HELE, Matthew, RUCKSTUHL, Andrea and 1 others.

Company Number
11092435
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHARIA, Sajjad, HELE, Matthew, RUCKSTUHL, Andrea, SRIVASTAVA, Richa
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRIP E&C H5 GP LIMITED

LRIP E&C H5 GP LIMITED is an active company incorporated on 1 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LRIP E&C H5 GP LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11092435

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 3 January 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 14 September 2022
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 14 September 2022
20 Triton Street Regent's Place London NW1 3BF
From: 1 December 2017To: 14 September 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 04 Feb 2022

HELE, Matthew

Active
Eversholt Street, LondonNW1 2DN
Born April 1973
Director
Appointed 09 Jul 2025

RUCKSTUHL, Andrea

Active
Eversholt Street, LondonNW1 2DN
Born October 1971
Director
Appointed 03 Jul 2025

SRIVASTAVA, Richa

Active
Eversholt Street, LondonNW1 2DN
Born December 1989
Director
Appointed 22 May 2023

MORIARTY, Joanna

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 21 Dec 2017
Resigned 27 Jul 2020

BOOR, Mark

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 21 Dec 2017
Resigned 28 Jul 2020

CARNAN, Roderick

Resigned
Portman Square, LondonW1H 6LT
Born May 1956
Director
Appointed 21 Dec 2017
Resigned 13 Jul 2021

CHUANGDUMRONGSOMSUK, Vichada

Resigned
Triton Street, LondonNW1 3BF
Born May 1991
Director
Appointed 28 Jun 2019
Resigned 02 Jul 2021

HELE, Matthew

Resigned
30 Crown Place, LondonEC2A 4ES
Born April 1973
Director
Appointed 22 May 2023
Resigned 03 Jun 2025

JACKSON, Thomas Oliver

Resigned
LondonW1H 6LT
Born December 1981
Director
Appointed 14 Jul 2021
Resigned 22 May 2023

JACKSON, Thomas Oliver

Resigned
Triton Street, LondonNW1 3BF
Born December 1981
Director
Appointed 23 Oct 2019
Resigned 14 Jul 2021

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 21 Dec 2017
Resigned 19 Nov 2018

LECKIE, Simon Thomson

Resigned
Triton Street, LondonNW1 3BF
Born December 1962
Director
Appointed 28 Jul 2020
Resigned 04 Feb 2022

MAHER, Cheryl

Resigned
30 Crown Place, LondonEC2A 4ES
Born June 1987
Director
Appointed 02 Jul 2021
Resigned 09 Jul 2025

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 01 Dec 2017
Resigned 21 Dec 2017

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 28 Apr 2020
Resigned 11 Jun 2021

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 01 Dec 2017
Resigned 21 Dec 2017

THAKRAR, Vanisha Ashok

Resigned
Triton Street, LondonNW1 3BF
Born September 1987
Director
Appointed 19 Nov 2018
Resigned 28 Jun 2019

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 21 Dec 2017
Resigned 27 Jun 2025

Persons with significant control

2

Sweet 2500 1 Queen Street East, Toronto

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 April 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Resolution
16 January 2018
RESOLUTIONSResolutions
Incorporation Company
1 December 2017
NEWINCIncorporation