Background WavePink WaveYellow Wave

LIHS VOTING ATTORNEY LIMITED (14440970)

LIHS VOTING ATTORNEY LIMITED (14440970) is an active UK company. incorporated on 25 October 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIHS VOTING ATTORNEY LIMITED has been registered for 3 years. Current directors include TUBB, Jonathan.

Company Number
14440970
Status
active
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
20 Grafton Street, London, W1S 4DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TUBB, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIHS VOTING ATTORNEY LIMITED

LIHS VOTING ATTORNEY LIMITED is an active company incorporated on 25 October 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIHS VOTING ATTORNEY LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14440970

LTD Company

Age

3 Years

Incorporated 25 October 2022

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

20 Grafton Street London, W1S 4DZ,

Previous Addresses

Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 25 October 2022To: 26 February 2025
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Jul 24
Funding Round
May 25
Capital Update
Feb 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TUBB, Jonathan

Active
Grafton Street, LondonW1S 4DZ
Born March 1964
Director
Appointed 13 Dec 2023

BURT, Richard, Ambassador

Resigned
One Mayfair Place, LondonW1J 8AJ
Born February 1947
Director
Appointed 25 Oct 2022
Resigned 13 Dec 2023

DAVIES, Evan Mervyn, Lord

Resigned
One Mayfair Place, LondonW1J 8AJ
Born November 1952
Director
Appointed 25 Oct 2022
Resigned 13 Dec 2023

HUMER, Franz, Dr

Resigned
One Mayfair Place, LondonW1J 8AJ
Born July 1946
Director
Appointed 25 Oct 2022
Resigned 13 Dec 2023

VON SCHIMMELMANN, Wulf, Prof. Dr.

Resigned
One Mayfair Place, LondonW1J 8AJ
Born February 1947
Director
Appointed 25 Oct 2022
Resigned 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
6 February 2026
SH19Statement of Capital
Legacy
6 February 2026
SH20SH20
Legacy
6 February 2026
CAP-SSCAP-SS
Resolution
6 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2022
NEWINCIncorporation