Background WavePink WaveYellow Wave

LAHINCH UK MANAGEMENT LIMITED (13145097)

LAHINCH UK MANAGEMENT LIMITED (13145097) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LAHINCH UK MANAGEMENT LIMITED has been registered for 5 years. Current directors include MACHENAUD, Laurent Lucien Claude, STACY, Jack Edward.

Company Number
13145097
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MACHENAUD, Laurent Lucien Claude, STACY, Jack Edward
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAHINCH UK MANAGEMENT LIMITED

LAHINCH UK MANAGEMENT LIMITED is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LAHINCH UK MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68310)

Status

active

Active since 5 years ago

Company No

13145097

LTD Company

Age

5 Years

Incorporated 19 January 2021

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 19 January 2021To: 24 October 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACHENAUD, Laurent Lucien Claude

Active
13th Floor, Nova South, LondonSW1E 5LB
Born July 1979
Director
Appointed 09 Mar 2023

STACY, Jack Edward

Active
13th Floor, Nova South, LondonSW1E 5LB
Born June 1986
Director
Appointed 22 Feb 2022

BINGEL, Peter Paul

Resigned
St. James's Square, LondonSW1Y 4LB
Born February 1981
Director
Appointed 19 Jan 2021
Resigned 23 Feb 2022

KATAKY, Gemma Nandita

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1983
Director
Appointed 19 Jan 2021
Resigned 09 Mar 2023

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
13th Floor, Nova South, LondonSW1E 5LB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
19 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Incorporation Company
19 January 2021
NEWINCIncorporation