Background WavePink WaveYellow Wave

LIH LITTLE BARFORD LIMITED (14202484)

LIH LITTLE BARFORD LIMITED (14202484) is an active UK company. incorporated on 29 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIH LITTLE BARFORD LIMITED has been registered for 3 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 3 others.

Company Number
14202484
Status
active
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William, STONE, James Leslie, Director
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIH LITTLE BARFORD LIMITED

LIH LITTLE BARFORD LIMITED is an active company incorporated on 29 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIH LITTLE BARFORD LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14202484

LTD Company

Age

3 Years

Incorporated 29 June 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

15th Floor 140 London Wall London EC2Y 5DN United Kingdom
From: 29 June 2022To: 12 June 2023
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 29 Jun 2022

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 29 Jun 2022

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 29 Jun 2022

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 29 Jun 2022

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 29 Jun 2022

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 29 Jun 2022

STONE, James Leslie, Director

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 29 Jun 2022

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2022
NEWINCIncorporation