Background WavePink WaveYellow Wave

JLHC HOLDINGS LIMITED (12843373)

JLHC HOLDINGS LIMITED (12843373) is an active UK company. incorporated on 28 August 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. JLHC HOLDINGS LIMITED has been registered for 5 years. Current directors include HARDING-COX, Lucas.

Company Number
12843373
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARDING-COX, Lucas
SIC Codes
64999, 68209, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLHC HOLDINGS LIMITED

JLHC HOLDINGS LIMITED is an active company incorporated on 28 August 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. JLHC HOLDINGS LIMITED was registered 5 years ago.(SIC: 64999, 68209, 69203)

Status

active

Active since 5 years ago

Company No

12843373

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

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

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

4-8 New Street Leicester LE1 5NR England
From: 28 August 2020To: 17 November 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Dec 21
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARDING-COX, Lucas

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974
Director
Appointed 28 Aug 2020

Persons with significant control

2

Mr Lucas Harding-Cox

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Ms Jennifer Elizabeth Harding

Active
Dominus Way, LeicesterLE19 1RP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Incorporation Company
28 August 2020
NEWINCIncorporation