Background WavePink WaveYellow Wave

LHA PROPERTY INVESTMENTS LIMITED (14944790)

LHA PROPERTY INVESTMENTS LIMITED (14944790) is an active UK company. incorporated on 19 June 2023. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LHA PROPERTY INVESTMENTS LIMITED has been registered for 2 years. Current directors include ALIBHAI, Sarah, ASLAM, Mohammed Amar.

Company Number
14944790
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, ASLAM, Mohammed Amar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHA PROPERTY INVESTMENTS LIMITED

LHA PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 June 2023 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LHA PROPERTY INVESTMENTS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14944790

LTD Company

Age

2 Years

Incorporated 19 June 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

10 months overdue

Last Filed

Made up to N/A

Next Due

Due by 19 June 2025
Period: 19 June 2023 - 30 June 2024

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

80 Holloway Head Birmingham, B1 1QP,

Timeline

38 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Funding Round
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Secured
Jun 25
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALIBHAI, Sarah

Active
Holloway Head, BirminghamB1 1QP
Born March 1978
Director
Appointed 25 Aug 2023

ASLAM, Mohammed Amar

Active
Moorland Road, BirminghamB16 9JP
Born February 1974
Director
Appointed 19 Jun 2023

NAWAZ, Maria

Resigned
Holloway Head, BirminghamB1 1QP
Born November 1976
Director
Appointed 25 Aug 2023
Resigned 25 Oct 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Mohammed Amar Aslam

Active
Holloway Head, BirminghamB1 1QP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2024

Ms Maria Nawaz

Active
Holloway Head, BirminghamB1 1QP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2024

Mrs Sarah Alibhai

Active
Holloway Head, BirminghamB1 1QP
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024

Deemar Holding Ltd

Ceased
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023
Ceased 09 May 2024

Rubik Hansom Holdings Limited

Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023
Ceased 09 May 2024

Mr Mohammed Amar Aslam

Ceased
Moorland Road, BirminghamB16 9JP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Incorporation Company
19 June 2023
NEWINCIncorporation