Lh Perspectives Limited READING


Founded in 2009, Lh Perspectives, classified under reg no. 07032641 is an active company. Currently registered at 3 Forbury Place RG1 3JH, Reading the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-30.

The company has 2 directors, namely Dean S., Richard M.. Of them, Dean S., Richard M. have been with the company the longest, being appointed on 3 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the company until 28 October 2016.

Lh Perspectives Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07032641
Date of Incorporation Mon, 28th Sep 2009
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 22 June 2023

Dean S.

Position: Director

Appointed: 03 October 2022

Richard M.

Position: Director

Appointed: 03 October 2022

Kjetill H.

Position: Director

Appointed: 28 October 2016

Resigned: 03 October 2022

Joe W.

Position: Director

Appointed: 28 October 2016

Resigned: 03 October 2022

David L.

Position: Secretary

Appointed: 28 September 2009

Resigned: 28 October 2016

David L.

Position: Director

Appointed: 28 September 2009

Resigned: 28 October 2016

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is Iqvia Ltd. from Reading, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joe W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kjetill H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iqvia Ltd.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 03022416
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joe W.

Notified on 13 December 2019
Ceased on 3 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kjetill H.

Notified on 28 October 2016
Ceased on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Joe W.

Notified on 28 October 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 28 September 2016
Ceased on 28 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-31
Balance Sheet
Cash Bank On Hand212 251265 872351 020746 961795 8581 095 0761 493 514
Current Assets582 795766 7281 080 9651 976 6452 548 3103 339 8184 152 986
Debtors370 544500 856729 9451 229 6841 752 4522 244 7422 659 472
Net Assets Liabilities373 116451 926581 1211 327 8271 672 0542 484 1592 873 768
Other Debtors 5 88315 78817 35014 59542 99272 604
Property Plant Equipment22 4516 07223 48722 61788 565 
Other
Amount Specific Advance Or Credit Directors 86 910208416190 9681 901 
Amount Specific Advance Or Credit Made In Period Directors 86 910  15241 901
Amount Specific Advance Or Credit Repaid In Period Directors  86 910208 192 873 
Accrued Liabilities Deferred Income1 200     298 785
Accumulated Depreciation Impairment Property Plant Equipment3 8826 51215 11013 99723 64635 14796 979
Amounts Owed By Directors 86 910  190 968  
Amounts Owed To Directors  1 7452 161264  
Average Number Employees During Period 5713183043
Bank Borrowings Overdrafts 1 7852 0622 610 1 
Corporation Tax Payable77 822108 521150 276246 727311 865313 174229 301
Creditors209 681316 787504 762667 842894 576952 0711 279 218
Foreign Tax Payable   6 59510 173  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   -616   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6308 5985 6739 64911 50113 495
Net Current Assets Liabilities373 114449 941576 2031 308 8031 653 7342 387 7472 873 768
Number Shares Issued Fully Paid 505151515151
Other Creditors17 6762 9413 72519 896 28 244 
Other Remaining Borrowings958      
Other Taxation Social Security Payable 10 48021 057 35 86852 716 
Par Value Share 111111
Prepayments 1 8911 7482 1853 005271512
Property Plant Equipment Gross Cost3 8848 96321 18237 48446 263123 71296 979
Provisions For Liabilities Balance Sheet Subtotal 4661 1544 4634 29711 810 
Total Additions Including From Business Combinations Property Plant Equipment 5 07912 21916 9188 77977 44921 556
Total Assets Less Current Liabilities373 116452 392582 2751 332 2901 676 3512 495 9692 873 768
Trade Creditors Trade Payables88 029181 412290 041351 370370 651398 252367 495
Trade Debtors Trade Receivables370 544406 172712 4091 210 1491 543 8842 201 4792 407 808
Value-added Tax Payable23 99611 64835 85638 483165 755  
Accrued Liabilities     91 074116 757
Accumulated Amortisation Impairment Intangible Assets     2 28929 293
Amounts Owed By Group Undertakings      178 548
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 006
Disposals Property Plant Equipment      48 289
Fixed Assets    22 617108 222 
Increase From Amortisation Charge For Year Intangible Assets     2 2897 904
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      19 100
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      49 343
Intangible Assets     19 657 
Intangible Assets Gross Cost     21 94629 293
Number Shares Issued But Not Fully Paid      49
Total Additions Including From Business Combinations Intangible Assets     21 9467 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Appointment (date: 2023-06-22) of a secretary
filed on: 6th, October 2023
Free Download (2 pages)

Company search