Background WavePink WaveYellow Wave

LH MANCHESTER LTD (13761427)

LH MANCHESTER LTD (13761427) is an active UK company. incorporated on 23 November 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LH MANCHESTER LTD has been registered for 4 years. Current directors include CURLE, Thomas Keith, SHAW, Mark Daniel Christopher.

Company Number
13761427
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
Victoria Warehouse Trafford Park Road, Manchester, M17 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CURLE, Thomas Keith, SHAW, Mark Daniel Christopher
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LH MANCHESTER LTD

LH MANCHESTER LTD is an active company incorporated on 23 November 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LH MANCHESTER LTD was registered 4 years ago.(SIC: 56101)

Status

active

Active since 4 years ago

Company No

13761427

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Victoria Warehouse Trafford Park Road Trafford Park Manchester, M17 1AB,

Previous Addresses

Mnky House 22 Lloyd Street Manchester M2 5WA England
From: 3 February 2023To: 8 January 2025
Dunham House Brooke Court Lower Meadow Road Wilmslow SK9 3nd United Kingdom
From: 23 November 2021To: 3 February 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
May 25
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURLE, Thomas Keith

Active
Trafford Park Road, ManchesterM17 1AB
Born March 1986
Director
Appointed 23 Nov 2021

SHAW, Mark Daniel Christopher

Active
Trafford Park Road, ManchesterM17 1AB
Born November 1980
Director
Appointed 22 Feb 2022

KOFMAN, Boris

Resigned
Trafford Park Road, ManchesterM17 1AB
Born January 1983
Director
Appointed 05 Jan 2022
Resigned 14 May 2025

Persons with significant control

4

3 Active
1 Ceased
Trafford Park Road, ManchesterM17 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2022

Cascade International Fze

Active
Dubai, Dubai

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2022

Mnky Hse Holdings Limited

Active
Main Street, Charlestown

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2022

Mr Thomas Keith Curle

Ceased
Brooke Court, WilmslowSK9 3ND
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
25 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Resolution
18 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Incorporation Company
23 November 2021
NEWINCIncorporation