About

Registered Number: 04444015
Date of Incorporation: 21/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 33 Queen Street, London, EC4R 1AP,

 

Founded in 2002, Lhi Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are Forbister, Lee, Glanfield, Thomas Edward, Glanfield, Robert Paul, Rix, Catherine Jane, Connolly, Del, Denning, James Roger, Smith, Adam Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANFIELD, Thomas Edward 05 June 2002 - 1
CONNOLLY, Del 15 February 2017 14 January 2019 1
DENNING, James Roger 15 February 2017 14 January 2019 1
SMITH, Adam Michael John 02 March 2015 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
FORBISTER, Lee 14 April 2014 - 1
GLANFIELD, Robert Paul 05 June 2002 07 July 2009 1
RIX, Catherine Jane 07 July 2009 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 June 2019
MR04 - N/A 30 May 2019
RESOLUTIONS - N/A 05 February 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
RESOLUTIONS - N/A 06 November 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 May 2018
MR04 - N/A 27 November 2017
MR04 - N/A 24 November 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 April 2017
SH01 - Return of Allotment of shares 13 March 2017
AA - Annual Accounts 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
RESOLUTIONS - N/A 24 October 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 14 June 2016
MR04 - N/A 03 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 March 2015
SH01 - Return of Allotment of shares 07 January 2015
RESOLUTIONS - N/A 05 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 June 2014
RESOLUTIONS - N/A 07 May 2014
AP03 - Appointment of secretary 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
RESOLUTIONS - N/A 17 October 2013
MEM/ARTS - N/A 17 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 06 June 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
AA01 - Change of accounting reference date 13 December 2012
AA - Annual Accounts 20 September 2012
RESOLUTIONS - N/A 17 September 2012
AAMD - Amended Accounts 17 September 2012
SH01 - Return of Allotment of shares 17 September 2012
AR01 - Annual Return 27 June 2012
RESOLUTIONS - N/A 26 June 2012
SH08 - Notice of name or other designation of class of shares 26 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 June 2011
RESOLUTIONS - N/A 21 June 2011
AD01 - Change of registered office address 16 March 2011
RESOLUTIONS - N/A 03 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
MEM/ARTS - N/A 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA01 - Change of accounting reference date 04 March 2010
395 - Particulars of a mortgage or charge 04 September 2009
RESOLUTIONS - N/A 25 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 24 November 2008
363s - Annual Return 10 September 2008
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 12 December 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 01 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2013 Fully Satisfied

N/A

Rent deposit deed 28 January 2011 Fully Satisfied

N/A

All assets debenture 17 December 2010 Outstanding

N/A

Intercreditor deed 28 August 2009 Fully Satisfied

N/A

Floating charge 20 August 2009 Fully Satisfied

N/A

Debenture 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.