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

Lih Financing Limited LONDON


Founded in 2016, Lih Financing, classified under reg no. 10187550 is an active company. Currently registered at Level 16 EC2V 7HR, London the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Michael H., Graham E. and Adam D. and others. In addition one secretary - Aaron B. - is with the company. As of 25 April 2024, there were 2 ex directors - Kevin M., Warren P. and others listed below. There were no ex secretaries.

Lih Financing Limited Address / Contact

Office Address Level 16
Office Address2 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10187550
Date of Incorporation Thu, 19th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 04 September 2017

Graham E.

Position: Director

Appointed: 19 May 2016

Adam D.

Position: Director

Appointed: 19 May 2016

Russell G.

Position: Director

Appointed: 19 May 2016

Aaron B.

Position: Secretary

Appointed: 19 May 2016

James S.

Position: Director

Appointed: 19 May 2016

Graeme H.

Position: Director

Appointed: 19 May 2016

Kevin M.

Position: Director

Appointed: 19 May 2016

Resigned: 31 March 2017

Warren P.

Position: Director

Appointed: 19 May 2016

Resigned: 19 September 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Lands Improvement Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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 entity in the persons with significant control register is The Bank Of N.t. Butterfield & Son Limited that put Hamilton, Bermuda as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lands Improvement Group Limited

Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12367993
Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Bank Of N.T. Butterfield & Son Limited

65 Front Street, Hamilton, HM12, Bermuda

Legal authority Bermuda
Legal form Corporate
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 2106
Notified on 19 May 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 23rd, January 2024
Free Download (1 page)

Company search