Background WavePink WaveYellow Wave

LHR HOLDING LIMITED (11858129)

LHR HOLDING LIMITED (11858129) is an active UK company. incorporated on 4 March 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LHR HOLDING LIMITED has been registered for 7 years. Current directors include JUNEJA, Anil, SINGH, Vishal.

Company Number
11858129
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Building 2000 Vortex Court, Liverpool, L13 1FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JUNEJA, Anil, SINGH, Vishal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHR HOLDING LIMITED

LHR HOLDING LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LHR HOLDING LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11858129

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Building 2000 Vortex Court Enterprise Way Liverpool, L13 1FB,

Previous Addresses

1 Pighue Lane Liverpool L7 9QA United Kingdom
From: 4 March 2019To: 13 December 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jul 19
Funding Round
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JUNEJA, Anil

Active
Vortex Court, LiverpoolL13 1FB
Born February 1979
Director
Appointed 04 Mar 2019

SINGH, Vishal

Active
29th Floor, Tower B, Capital Tower, Kowloon Bay
Born December 1978
Director
Appointed 18 Mar 2024

SINGH, Kuldeep

Resigned
Enterprise Way, LiverpoolL13 1FB
Born March 1968
Director
Appointed 12 Jul 2019
Resigned 18 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, LiverpoolL13 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Right Inc Limited

Ceased
Unit 13, 16f, Asia Trade Centre, Kwai Chung

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 16 Oct 2025

Mr Anil Juneja

Ceased
Vortex Court, LiverpoolL13 1FB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
16 March 2022
CVA4CVA4
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 June 2021
CVA1CVA1
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 March 2019
NEWINCIncorporation