Background WavePink WaveYellow Wave

LHTCA MIDCO LIMITED (11635435)

LHTCA MIDCO LIMITED (11635435) is an active UK company. incorporated on 22 October 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LHTCA MIDCO LIMITED has been registered for 7 years. Current directors include GARCIA GOMEZ, Miguel, GOODLUCK, Stephen, REEVE, Paul and 2 others.

Company Number
11635435
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
National Exhibition Centre, Birmingham, B40 1NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARCIA GOMEZ, Miguel, GOODLUCK, Stephen, REEVE, Paul, VARNEY, Nicholas John, Sir, WALSH, Alexander Noel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHTCA MIDCO LIMITED

LHTCA MIDCO LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LHTCA MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11635435

LTD Company

Age

7 Years

Incorporated 22 October 2018

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

National Exhibition Centre National Exhibition Centre Birmingham, B40 1NT,

Previous Addresses

35 Great St. Helen's London EC3A 6AP United Kingdom
From: 22 October 2018To: 15 January 2019
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Funding Round
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jul 20
Director Joined
Apr 21
Director Joined
May 22
Director Left
May 22
Funding Round
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ERRINGTON, Paul Edward

Active
National Exhibition Centre, BirminghamB40 1NT
Secretary
Appointed 07 May 2019

GARCIA GOMEZ, Miguel

Active
National Exhibition Centre, BirminghamB40 1NT
Born December 1989
Director
Appointed 07 Dec 2023

GOODLUCK, Stephen

Active
National Exhibition Centre, BirminghamB40 1NT
Born August 1977
Director
Appointed 01 Jan 2026

REEVE, Paul

Active
National Exhibition Centre, BirminghamB40 1NT
Born February 1980
Director
Appointed 07 Dec 2023

VARNEY, Nicholas John, Sir

Active
National Exhibition Centre, BirminghamB40 1NT
Born November 1962
Director
Appointed 01 Oct 2024

WALSH, Alexander Noel

Active
National Exhibition Centre, BirminghamB40 1NT
Born August 1981
Director
Appointed 20 May 2022

MARRIOTT, Edwin Keith

Resigned
National Exhibition Centre, BirminghamB40 1NT
Secretary
Appointed 10 Jan 2019
Resigned 07 May 2019

INTERTRUST (UK) LIMITED

Resigned
LondonEC3A 6AP
Corporate secretary
Appointed 22 Oct 2018
Resigned 10 Jan 2019

ASHTON, Richard John

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born May 1966
Director
Appointed 17 Sept 2019
Resigned 07 Dec 2023

ASSANT, Lionel Yves

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 31 Oct 2018
Resigned 20 Jul 2023

HONG, Haide

Resigned
LondonW1J 5AL
Born June 1984
Director
Appointed 22 Oct 2018
Resigned 23 May 2022

HORNBY, John Mark

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born August 1965
Director
Appointed 31 Oct 2018
Resigned 12 Jul 2019

KIMBLE, Simon Reed

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born June 1963
Director
Appointed 01 Apr 2021
Resigned 20 Jul 2023

PHILLIPSON, Peter William

Resigned
Woodhall Lane, SunningdaleSL5 9QW
Born March 1954
Director
Appointed 31 Oct 2018
Resigned 20 Jul 2023

SANG, Russel

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born October 1969
Director
Appointed 12 Jul 2019
Resigned 17 Sept 2019

SMITH, Melanie Jane

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born December 1973
Director
Appointed 07 Dec 2023
Resigned 31 Dec 2025

THANDI, Pavandeep Paul

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born February 1966
Director
Appointed 31 Oct 2018
Resigned 03 Mar 2024

Persons with significant control

1

Mr Stephen Schwarzman

Active
345 Park Avenue, New York
Born February 1947

Nature of Control

Significant influence or control
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Incorporation Company
22 October 2018
NEWINCIncorporation