You are here: bizstats.co.uk > a-z index > L list > LT list

Lth Holdings Ltd CARDIFF


Lth Holdings started in year 2015 as Private Limited Company with registration number 09571314. The Lth Holdings company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at Unit G4 Capital Business Park. Postal code: CF3 2PY. Since February 9, 2017 Lth Holdings Ltd is no longer carrying the name Lead The Horse.

Lth Holdings Ltd Address / Contact

Office Address Unit G4 Capital Business Park
Office Address2 Parkway
Town Cardiff
Post code CF3 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09571314
Date of Incorporation Fri, 1st May 2015
Industry Other telecommunications activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 15th Dec 2020 (2020-12-15)
Last confirmation statement dated Sun, 3rd Nov 2019

Company staff

Rebecca C.

Position: Director

Appointed: 11 October 2019

Wayne P.

Position: Director

Appointed: 15 November 2017

Resigned: 11 October 2019

Fiona P.

Position: Director

Appointed: 27 October 2016

Resigned: 08 August 2019

Wayne P.

Position: Director

Appointed: 01 May 2015

Resigned: 01 November 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Wayne P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fiona P. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne P.

Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fiona P.

Notified on 27 October 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lead The Horse February 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Cash Bank In Hand1       
Cash Bank On Hand1100      
Current Assets15 10037 60047 12038 86517 30717 20917 209
Debtors 5 000      
Other Debtors 5 000      
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period 2222211
Bank Borrowings Overdrafts 60      
Creditors 4 98135 82444 97936 37214 81414 81414 814
Net Current Assets Liabilities11191 7762 1412 4932 3952 3952 395
Number Shares Allotted1       
Other Taxation Social Security Payable 4 921      
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities11191 7762 1412 4932 3952 3952 395

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
Free Download

Company search

Advertisements