LHF HOLDINGS LIMITED
Overview
| Company Name | LHF HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08708205 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LHF HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is LHF HOLDINGS LIMITED located?
| Registered Office Address | Unit 2 Southgate Way Orton Southgate PE2 6YG Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LHF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFE HEALTH FOODS UK LTD | Sep 26, 2013 | Sep 26, 2013 |
What are the latest accounts for LHF HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LHF HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for LHF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jannie Francois Keet as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 21, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Nicola Jane Lofthouse as a secretary on Sep 29, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Julie Gay Judd as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Chris Taylor as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Steven Daniel Goodes as a secretary on Mar 24, 2025 | 2 pages | AP03 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Kevin Allan Jackson on Nov 13, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Steve Beams as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Dale Trevor Judd as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Chris Taylor as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||||||||||||||||||
Statement of capital on Mar 23, 2024
| 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from 82 st John Street London EC1M 4JN England to Unit 2 Southgate Way Orton Southgate Peterborough PE2 6YG on May 23, 2024 | 1 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of capital on Oct 11, 2016
| 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Director's details changed for Mrs Julie Gay Judd on Nov 21, 2023 | 2 pages | CH01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed life health foods uk LTD\certificate issued on 03/07/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of LHF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODES, Steven Daniel | Secretary | Southgate Way Orton Southgate PE2 6YG Peterborough Unit 2 England | 333942620001 | |||||||
| JOUBERT, Deon | Secretary | Sanitarium Drive 2261 Berkeley Vale 1 New South Wales Australia | 193608300001 | |||||||
| LOFTHOUSE, Nicola Jane | Secretary | Southgate Way Orton Southgate PE2 6YG Peterborough Unit 2 England | 340831660001 | |||||||
| BEAMS, Steve | Director | Sanitarium Drive 2261 Berkeley Vale 1 New South Wales Australia | Australia | Australian | 329310640001 | |||||
| JACKSON, Kevin Allan | Director | No. 1 Sanitarium Drive Berkeley Vale New South Wales 2261 Australia | Australia | Australian | 193777600003 | |||||
| JUDD, Dale Trevor | Director | Sanitarium Drive 2261 Berkeley Vale 1 New South Wales Australia | Australia | Australian | 329310630001 | |||||
| KEET, Jannie Francois | Director | Sanitarium Drive Berkeley Vale 1 Nsw 2261 Australia | Australia | Australian | 344967160001 | |||||
| WOOLLEY, Darryn David | Director | Sanitarium Drive 2261 Berkeley Vale 1 New South Wales Australia | Australia | Australian | 259403870002 | |||||
| TAYLOR, Chris | Secretary | Southgate Way Orton Southgate PE2 6YG Peterborough Unit 2 United Kingdom | 328426580001 | |||||||
| BAILEY, Matthew William | Director | Harcourt Street Hawthorn East Victoria 31 3123 | Australia | Australian | 193535850001 | |||||
| BAILEY, Matthew William | Director | Harcourt St. Hawthorn East Victoria 31 3123 Australia | Australia | Australian | 193794300001 | |||||
| BRADY, Rodney Graeme | Director | Fox Valley Road 2076 Wahroonga Nsw 148 Australia | Australia | Australian | 74466410001 | |||||
| DERRICK, Daniel Burbank | Director | Berkeley Vale 2261 New South Wales 1 Sanitarium Drive Australia Australia | Australia | Australian | 202216710001 | |||||
| FARQUHAR, Peter Christopher Edward | Director | Manningford Bruce SN9 6JQ Pewsey New Barn Farm Wiltshire United Kingdom | England | British | 141598690001 | |||||
| HENDRICKS, Benjamen Wilhelm | Director | Avondale 1026 Aukland 395 Rosebank Road New Zealand | New Zealand | New Zealander | 185863700001 | |||||
| JACKSON, Kevin Allan | Director | Sanitarium Drive 2261 Berkeley Vale Nsw 1 Australia | Australia | Australian | 83691550001 | |||||
| JOUBERT, Deon | Director | Sanitarium Drive 2261 Berkeley Vale 1 New South Wales Australia | Australia | Australian | 181639720004 | |||||
| JUDD, Julie Gay | Director | 2261 Berkeley Vale 1 Sanitarium Drive New South Wales Australia | Australia | Australian | 262704010002 | |||||
| KURLAND, Michael Shaun | Director | 3000 Melbourne, Victoria Level 48, 101 Collins Street Australia Australia | Australia | South African | 202237540001 | |||||
| LAIDLAW, Christopher David | Director | W2 5SD London 11a Westbourne Terrace United Kingdom | United Kingdom | Australian | 236886400001 | |||||
| LEECHMAN, Robert Peter | Director | SW3 3ST London 10 Burnsall Street United Kingdom | United Kingdom | British | 167278320003 | |||||
| MELTZER, Farrel Adrian | Director | 101, Level 48 Collins Street Melbourne Victoria 3000 Australia | Australia, Victoria | Australian | 193778350001 | |||||
| PRENDERGAST, Phillip John | Director | Macquarie Road 3142 Toorak 3 Victoria Australia | Australia | Australian | 194909300001 |
Who are the persons with significant control of LHF HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Health And Wellness Trustee Limited Atf The Global Health And Wellness Trust | Apr 06, 2016 | 18 Fencible Drive Howick 2014 Level 1 Fencible House New Zealand | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wingate Global Wellness Pty Ltd | Apr 06, 2016 | 101 Collins Street Melborne Victoria Level 48 Australia Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LHF HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0