LHF HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLHF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08708205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LHF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFE HEALTH FOODS UK LTDSep 26, 2013Sep 26, 2013

    What are the latest accounts for LHF HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LHF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for LHF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jannie Francois Keet as a director on Feb 01, 2026

    2 pagesAP01

    Confirmation statement made on Nov 21, 2025 with updates

    3 pagesCS01

    Appointment of Mrs Nicola Jane Lofthouse as a secretary on Sep 29, 2025

    2 pagesAP03

    Termination of appointment of Julie Gay Judd as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Chris Taylor as a secretary on Apr 08, 2025

    1 pagesTM02

    Appointment of Mr Steven Daniel Goodes as a secretary on Mar 24, 2025

    2 pagesAP03

    Full accounts made up to Jun 30, 2024

    40 pagesAA

    Confirmation statement made on Nov 21, 2024 with updates

    5 pagesCS01

    Director's details changed for Kevin Allan Jackson on Nov 13, 2024

    2 pagesCH01

    Appointment of Steve Beams as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Dale Trevor Judd as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Chris Taylor as a secretary on Oct 07, 2024

    2 pagesAP03

    Statement of capital on Mar 23, 2024

    • Capital: GBP 31,279,875
    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 23, 2024

    • Capital: GBP 31,281,875
    3 pagesSH01

    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 pagesAD01

    Memorandum and Articles of Association

    24 pagesMA

    Statement of capital on Oct 11, 2016

    • Capital: GBP 1,002,000
    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Shareholders consent 19/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Nov 21, 2023 with updates

    6 pagesCS01

    Director's details changed for Mrs Julie Gay Judd on Nov 21, 2023

    2 pagesCH01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Certificate of change of name

    Company name changed life health foods uk LTD\certificate issued on 03/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2023

    RES15

    Who are the officers of LHF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Steven Daniel
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    England
    Secretary
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    England
    333942620001
    JOUBERT, Deon
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    Secretary
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    193608300001
    LOFTHOUSE, Nicola Jane
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    England
    Secretary
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    England
    340831660001
    BEAMS, Steve
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    Director
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    AustraliaAustralian329310640001
    JACKSON, Kevin Allan
    No. 1 Sanitarium Drive
    Berkeley Vale
    New South Wales
    2261
    Australia
    Director
    No. 1 Sanitarium Drive
    Berkeley Vale
    New South Wales
    2261
    Australia
    AustraliaAustralian193777600003
    JUDD, Dale Trevor
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    Director
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    AustraliaAustralian329310630001
    KEET, Jannie Francois
    Sanitarium Drive
    Berkeley Vale
    1
    Nsw 2261
    Australia
    Director
    Sanitarium Drive
    Berkeley Vale
    1
    Nsw 2261
    Australia
    AustraliaAustralian344967160001
    WOOLLEY, Darryn David
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    Director
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    AustraliaAustralian259403870002
    TAYLOR, Chris
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    United Kingdom
    Secretary
    Southgate Way
    Orton Southgate
    PE2 6YG Peterborough
    Unit 2
    United Kingdom
    328426580001
    BAILEY, Matthew William
    Harcourt Street
    Hawthorn East
    Victoria
    31
    3123
    Director
    Harcourt Street
    Hawthorn East
    Victoria
    31
    3123
    AustraliaAustralian193535850001
    BAILEY, Matthew William
    Harcourt St.
    Hawthorn East
    Victoria
    31
    3123
    Australia
    Director
    Harcourt St.
    Hawthorn East
    Victoria
    31
    3123
    Australia
    AustraliaAustralian193794300001
    BRADY, Rodney Graeme
    Fox Valley Road
    2076 Wahroonga Nsw
    148
    Australia
    Director
    Fox Valley Road
    2076 Wahroonga Nsw
    148
    Australia
    AustraliaAustralian74466410001
    DERRICK, Daniel Burbank
    Berkeley Vale
    2261 New South Wales
    1 Sanitarium Drive
    Australia
    Australia
    Director
    Berkeley Vale
    2261 New South Wales
    1 Sanitarium Drive
    Australia
    Australia
    AustraliaAustralian202216710001
    FARQUHAR, Peter Christopher Edward
    Manningford Bruce
    SN9 6JQ Pewsey
    New Barn Farm
    Wiltshire
    United Kingdom
    Director
    Manningford Bruce
    SN9 6JQ Pewsey
    New Barn Farm
    Wiltshire
    United Kingdom
    EnglandBritish141598690001
    HENDRICKS, Benjamen Wilhelm
    Avondale
    1026 Aukland
    395 Rosebank Road
    New Zealand
    Director
    Avondale
    1026 Aukland
    395 Rosebank Road
    New Zealand
    New ZealandNew Zealander185863700001
    JACKSON, Kevin Allan
    Sanitarium Drive
    2261 Berkeley Vale Nsw
    1
    Australia
    Director
    Sanitarium Drive
    2261 Berkeley Vale Nsw
    1
    Australia
    AustraliaAustralian83691550001
    JOUBERT, Deon
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    Director
    Sanitarium Drive
    2261 Berkeley Vale
    1
    New South Wales
    Australia
    AustraliaAustralian181639720004
    JUDD, Julie Gay
    2261 Berkeley Vale
    1 Sanitarium Drive
    New South Wales
    Australia
    Director
    2261 Berkeley Vale
    1 Sanitarium Drive
    New South Wales
    Australia
    AustraliaAustralian262704010002
    KURLAND, Michael Shaun
    3000 Melbourne, Victoria
    Level 48, 101 Collins Street
    Australia
    Australia
    Director
    3000 Melbourne, Victoria
    Level 48, 101 Collins Street
    Australia
    Australia
    AustraliaSouth African202237540001
    LAIDLAW, Christopher David
    W2 5SD London
    11a Westbourne Terrace
    United Kingdom
    Director
    W2 5SD London
    11a Westbourne Terrace
    United Kingdom
    United KingdomAustralian236886400001
    LEECHMAN, Robert Peter
    SW3 3ST London
    10 Burnsall Street
    United Kingdom
    Director
    SW3 3ST London
    10 Burnsall Street
    United Kingdom
    United KingdomBritish167278320003
    MELTZER, Farrel Adrian
    101, Level 48 Collins Street
    Melbourne
    Victoria
    3000
    Australia
    Director
    101, Level 48 Collins Street
    Melbourne
    Victoria
    3000
    Australia
    Australia, VictoriaAustralian193778350001
    PRENDERGAST, Phillip John
    Macquarie Road
    3142 Toorak
    3
    Victoria
    Australia
    Director
    Macquarie Road
    3142 Toorak
    3
    Victoria
    Australia
    AustraliaAustralian194909300001

    Who are the persons with significant control of LHF HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Health And Wellness Trustee Limited Atf The Global Health And Wellness Trust
    18 Fencible Drive
    Howick 2014
    Level 1 Fencible House
    New Zealand
    Apr 06, 2016
    18 Fencible Drive
    Howick 2014
    Level 1 Fencible House
    New Zealand
    Yes
    Legal FormNz Limited Company
    Country RegisteredNew Zealand
    Legal AuthorityNew Zealand
    Place RegisteredNew Zealand
    Registration Number2484650
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wingate Global Wellness Pty Ltd
    101 Collins Street
    Melborne Victoria
    Level 48
    Australia
    Australia
    Apr 06, 2016
    101 Collins Street
    Melborne Victoria
    Level 48
    Australia
    Australia
    Yes
    Legal FormPty Limited
    Country RegisteredAustralia
    Legal AuthorityAustralia
    Place RegisteredAustralia
    Registration Number602519522
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LHF HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016The 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