Background WavePink WaveYellow Wave

LHC ENTERPRISE LIMITED (13438357)

LHC ENTERPRISE LIMITED (13438357) is an active UK company. incorporated on 4 June 2021. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. LHC ENTERPRISE LIMITED has been registered for 4 years. Current directors include BERRIDGE, David, Dr, CARLINE, Christopher, GLAISTER, Lauren Elizabeth.

Company Number
13438357
Status
active
Type
ltd
Incorporated
4 June 2021
Age
4 years
Address
Trust Headquarters St James's University Hospital, Leeds, LS9 7TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BERRIDGE, David, Dr, CARLINE, Christopher, GLAISTER, Lauren Elizabeth
SIC Codes
47190, 47789, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHC ENTERPRISE LIMITED

LHC ENTERPRISE LIMITED is an active company incorporated on 4 June 2021 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. LHC ENTERPRISE LIMITED was registered 4 years ago.(SIC: 47190, 47789, 47799)

Status

active

Active since 4 years ago

Company No

13438357

LTD Company

Age

4 Years

Incorporated 4 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Trust Headquarters St James's University Hospital Beckett Street Leeds, LS9 7TF,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERRIDGE, David, Dr

Active
St James's University Hospital, LeedsLS9 7TF
Born November 1957
Director
Appointed 21 Oct 2025

CARLINE, Christopher

Active
St James's University Hospital, LeedsLS9 7TF
Born October 1973
Director
Appointed 05 Sept 2024

GLAISTER, Lauren Elizabeth

Active
St James's University Hospital, LeedsLS9 7TF
Born April 1986
Director
Appointed 03 Sept 2024

FORSYTH, Andrew Richard

Resigned
St James's University Hospital, LeedsLS9 7TF
Secretary
Appointed 04 Jun 2021
Resigned 21 Aug 2024

HOYLE, Dean

Resigned
St James's University Hospital, LeedsLS9 7TF
Born April 1967
Director
Appointed 04 Jun 2021
Resigned 10 Oct 2023

OADE, Yvette Alison, Dr

Resigned
St James's University Hospital, LeedsLS9 7TF
Born September 1959
Director
Appointed 04 Jun 2021
Resigned 21 Sept 2023

SCHOFIELD, Christopher Ernest

Resigned
St James's University Hospital, LeedsLS9 7TF
Born August 1962
Director
Appointed 04 Jun 2021
Resigned 22 Oct 2025

Persons with significant control

1

St James's University Hospital, LeedsLS9 7TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Incorporation Company
4 June 2021
NEWINCIncorporation