Lh Holdings Limited MARCH


Founded in 2002, Lh Holdings, classified under reg no. 04619794 is an active company. Currently registered at Lhg House PE15 8PH, March the company has been in the business for twenty two years. Its financial year was closed on 29th March and its latest financial statement was filed on Friday 1st April 2022. Since Wednesday 9th July 2003 Lh Holdings Limited is no longer carrying the name Prizecorp.

Currently there are 3 directors in the the company, namely Peter G., Alan G. and James M.. In addition one secretary - Peter G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lh Holdings Limited Address / Contact

Office Address Lhg House
Office Address2 Marwick Road
Town March
Post code PE15 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619794
Date of Incorporation Tue, 17th Dec 2002
Industry Activities of head offices
End of financial Year 29th March
Company age 22 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Peter G.

Position: Director

Appointed: 01 April 2019

Peter G.

Position: Secretary

Appointed: 01 April 2019

Alan G.

Position: Director

Appointed: 19 February 2015

James M.

Position: Director

Appointed: 13 June 2003

Valentine S.

Position: Director

Appointed: 24 May 2019

Resigned: 31 December 2019

James M.

Position: Secretary

Appointed: 19 December 2018

Resigned: 01 April 2019

Patrick D.

Position: Director

Appointed: 17 March 2016

Resigned: 08 March 2017

Mark W.

Position: Director

Appointed: 01 April 2014

Resigned: 27 November 2014

Simon R.

Position: Secretary

Appointed: 18 August 2003

Resigned: 19 December 2018

Simon R.

Position: Director

Appointed: 18 August 2003

Resigned: 19 December 2018

Anthony M.

Position: Director

Appointed: 13 June 2003

Resigned: 28 March 2019

James M.

Position: Secretary

Appointed: 13 June 2003

Resigned: 18 August 2003

Martin T.

Position: Director

Appointed: 22 May 2003

Resigned: 10 August 2016

Gavin N.

Position: Secretary

Appointed: 25 February 2003

Resigned: 13 June 2003

Alan G.

Position: Director

Appointed: 25 February 2003

Resigned: 22 May 2003

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 25 February 2003

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 17 December 2002

Resigned: 25 February 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Alan G. This PSC and has 25-50% shares.

Alan G.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 25-50% shares

Company previous names

Prizecorp July 9, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (30 pages)

Company search

Advertisements