Background WavePink WaveYellow Wave

LAHG HOLDINGS LIMITED (14698060)

LAHG HOLDINGS LIMITED (14698060) is an active UK company. incorporated on 1 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAHG HOLDINGS LIMITED has been registered for 3 years. Current directors include ALSTER, Adam, LAZARE, Joseph Adam, LAZARE, Marc Alastair.

Company Number
14698060
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALSTER, Adam, LAZARE, Joseph Adam, LAZARE, Marc Alastair
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAHG HOLDINGS LIMITED

LAHG HOLDINGS LIMITED is an active company incorporated on 1 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAHG HOLDINGS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14698060

LTD Company

Age

3 Years

Incorporated 1 March 2023

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LA SUPPORT LTD
From: 1 March 2023To: 12 December 2023
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

58 Acacia Road London NW8 6AG England
From: 1 March 2023To: 20 February 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Apr 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ALSTER, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born August 1988
Director
Appointed 01 Mar 2023

LAZARE, Joseph Adam

Active
New Cavendish Street, LondonW1W 6XH
Born May 1989
Director
Appointed 01 Mar 2023

LAZARE, Marc Alastair

Active
New Cavendish Street, LondonW1W 6XH
Born March 1988
Director
Appointed 01 Mar 2023

Persons with significant control

6

3 Active
3 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023

Mr Adam Alster

Ceased
New Cavendish Street, LondonW1W 6XH
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 02 Mar 2024

Mr Marc Alistair Lazare

Ceased
New Cavendish Street, LondonW1W 6XH
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 02 Mar 2024

Mr Joseph Adam Lazare

Ceased
New Cavendish Street, LondonW1W 6XH
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 02 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Certificate Change Of Name Company
12 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2023
NEWINCIncorporation