Lehaifa Limited REDDITCH


Lehaifa Limited is a private limited company located at 26 Hanover Court, Evesham Road, Redditch B97 5ET. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-08-11, this 6-year-old company is run by 1 director.
Director Thomas R., appointed on 21 November 2020.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209), "development of building projects" (Standard Industrial Classification code: 41100), "other accommodation" (Standard Industrial Classification code: 55900). According to Companies House records there was a name change on 2018-03-06 and their previous name was Virgin International Limited.
The latest confirmation statement was sent on 2022-05-12 and the date for the subsequent filing is 2023-05-26. Furthermore, the statutory accounts were filed on 31 August 2021 and the next filing is due on 31 May 2023.

Lehaifa Limited Address / Contact

Office Address 26 Hanover Court
Office Address2 Evesham Road
Town Redditch
Post code B97 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 10911699
Date of Incorporation Fri, 11th Aug 2017
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st August
Company age 7 years old
Account next due date Wed, 31st May 2023 (336 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 26th May 2023 (2023-05-26)
Last confirmation statement dated Thu, 12th May 2022

Company staff

Thomas R.

Position: Director

Appointed: 21 November 2020

Kudhail S.

Position: Director

Appointed: 17 August 2020

Resigned: 01 January 2021

David R.

Position: Director

Appointed: 24 January 2020

Resigned: 17 August 2020

Mark B.

Position: Director

Appointed: 11 August 2017

Resigned: 11 August 2017

Sunil M.

Position: Director

Appointed: 11 August 2017

Resigned: 11 August 2017

Benjamin U.

Position: Director

Appointed: 11 August 2017

Resigned: 24 January 2020

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Robert S. The abovementioned PSC. The second entity in the persons with significant control register is Thomas R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kudhail S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert S.

Notified on 1 October 2023
Nature of control: right to appoint and remove directors

Thomas R.

Notified on 21 November 2020
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kudhail S.

Notified on 17 August 2020
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 24 January 2020
Ceased on 17 August 2020
Nature of control: significiant influence or control

Benjamin U.

Notified on 11 August 2017
Ceased on 24 January 2020
Nature of control: significiant influence or control

Company previous names

Virgin International March 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand157 630361 411380 7411 522 9641 386 279
Current Assets323 951544 629623 0872 492 3485 249 407
Debtors166 321183 218242 346969 3843 863 128
Net Assets Liabilities305 350524 390579 5382 172 7364 625 944
Property Plant Equipment16 11016 88518 41073 640269 172
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7903 8656 340  
Average Number Employees During Period 4698
Creditors31 48933 74754 689393 252892 635
Fixed Assets16 11016 88518 41073 640269 172
Increase From Depreciation Charge For Year Property Plant Equipment1 7902 0752 475  
Net Current Assets Liabilities292 462510 882623 0872 492 3484 356 772
Property Plant Equipment Gross Cost17 90020 75018 41073 640269 172
Provisions For Liabilities Balance Sheet Subtotal3 2223 3777 270  
Total Additions Including From Business Combinations Property Plant Equipment17 9002 8504 00055 230195 532
Total Assets Less Current Liabilities308 572527 767586 8082 565 9884 625 944

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
Free Download (1 page)

Company search