Background WavePink WaveYellow Wave

AMHURST LH LTD (11220226)

AMHURST LH LTD (11220226) is an active UK company. incorporated on 22 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AMHURST LH LTD has been registered for 8 years. Current directors include TEITELBAUM, Joseph.

Company Number
11220226
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMHURST LH LTD

AMHURST LH LTD is an active company incorporated on 22 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AMHURST LH LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11220226

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

6 Grosvenor Way London, E5 9ND,

Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 22 Feb 2018

Persons with significant control

1

Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Incorporation Company
22 February 2018
NEWINCIncorporation