Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LHF HOLDINGS LIMITED
Company Information for

LHF HOLDINGS LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
08708205
Private Limited Company
Active

Company Overview

About Lhf Holdings Ltd
LHF HOLDINGS LIMITED was founded on 2013-09-26 and has its registered office in London. The organisation's status is listed as "Active". Lhf Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LHF HOLDINGS LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1E
 
Previous Names
LIFE HEALTH FOODS UK LTD03/07/2023
Filing Information
Company Number 08708205
Company ID Number 08708205
Date formed 2013-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB193898047  
Last Datalog update: 2023-12-05 13:51:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LHF HOLDINGS LIMITED
The following companies were found which have the same name as LHF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LHF Holdings, LLC 7 Polo Field Lane Denver CO 80209 Delinquent Company formed on the 2010-02-12
LHF HOLDINGS INC. 2500 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2010-04-22
LHF HOLDINGS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2000-01-11
LHF HOLDINGS, INC. 11700 HIGHLAND PLACE CORAL SPRINGS FL 33071 Inactive Company formed on the 2004-05-25
LHF HOLDINGS LLC Georgia Unknown
LHF HOLDINGS LLC Georgia Unknown
LHF HOLDINGS, LLC 7 TIMES SQUARE, 21ST FLOOR Suffolk NEW YORK NY 10036 Active Company formed on the 2020-11-18
LHF HOLDINGS LTD British Columbia Active Company formed on the 2022-03-31
LHF HOLDINGS LLC 250 Fillmore St Unit 150 Denver CO 80206 Good Standing Company formed on the 2022-10-10

Company Officers of LHF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEON JOUBERT
Company Secretary 2014-12-17
BENJAMEN WILHELM HENDRICKS
Director 2014-02-13
KEVIN ALLAN JACKSON
Director 2014-12-05
DEON JOUBERT
Director 2013-09-26
MICHAEL SHAUN KURLAND
Director 2015-10-14
CHRISTOPHER DAVID LAIDLAW
Director 2015-10-14
FARREL ADRIAN MELTZER
Director 2014-12-05
PHILLIP JOHN PRENDERGAST
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BURBANK DERRICK
Director 2015-10-14 2018-07-15
PETER CHRISTOPHER EDWARD FARQUHAR
Director 2015-07-01 2016-10-31
MATTHEW WILLIAM BAILEY
Director 2014-12-05 2015-05-26
MATTHEW WILLIAM BAILEY
Director 2014-12-05 2015-05-26
ROBERT PETER LEECHMAN
Director 2013-09-26 2014-12-03
RODNEY GRAEME BRADY
Director 2013-09-26 2014-04-14
KEVIN ALLAN JACKSON
Director 2013-09-26 2014-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEON JOUBERT MOCKINGBIRD RAW PRESS LIMITED Director 2017-08-10 CURRENT 2013-10-16 Active
CHRISTOPHER DAVID LAIDLAW MOCKINGBIRD RAW PRESS LIMITED Director 2017-08-10 CURRENT 2013-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Statement of capital on 2016-10-11 GBP1,002,000
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Shareholders consent 19/12/2023</ul>
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Shareholders consent 19/12/2023<li>Resolution passed adopt articles</ul>
2024-02-06Change of share class name or designation
2023-11-22Director's details changed for Mrs Julie Gay Judd on 2023-11-21
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-10-12Current accounting period extended from 31/12/23 TO 30/06/24
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03Company name changed life health foods uk LTD\certificate issued on 03/07/23
2023-05-17Previous accounting period shortened from 30/06/23 TO 31/12/22
2023-02-0225/01/23 STATEMENT OF CAPITAL GBP 31281875
2023-01-05Change of share class name or designation
2023-01-05SH08Change of share class name or designation
2022-12-14CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-10-17CH01Director's details changed for Mrs Julie Gay Judd on 2022-09-29
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN PRENDERGAST
2022-08-04MR05
2022-01-31Director's details changed for Kevin Allan Jackson on 2022-01-21
2022-01-31CH01Director's details changed for Kevin Allan Jackson on 2022-01-21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-23CH01Director's details changed for Darryn David Woolley on 2021-09-12
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087082050003
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN KURLAND
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DEON JOUBERT
2019-11-15CH01Director's details changed for Mr Deon Joubert on 2019-10-18
2019-11-15CH01Director's details changed for Mr Deon Joubert on 2019-10-18
2019-10-04RP04SH01Second filing of capital allotment of shares GBP26,781,875
2019-10-04RP04SH01Second filing of capital allotment of shares GBP26,781,875
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-01SH0118/04/19 STATEMENT OF CAPITAL GBP 26781875
2019-10-01SH0118/04/19 STATEMENT OF CAPITAL GBP 26781875
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-24AP01DIRECTOR APPOINTED MRS JULIE GAY JUDD
2019-09-24AP01DIRECTOR APPOINTED MRS JULIE GAY JUDD
2019-09-16RP04SH01Second filing of capital allotment of shares GBP15,504,000
2019-09-16RP04SH01Second filing of capital allotment of shares GBP15,504,000
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 60-66 Saffron Hill London EC1N 8QX United Kingdom
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 60-66 Saffron Hill London EC1N 8QX United Kingdom
2019-06-12AP01DIRECTOR APPOINTED DARRYN DAVID WOOLLEY
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMEN WILHELM HENDRICKS
2019-06-06SH0121/03/19 STATEMENT OF CAPITAL GBP 1004000
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FARREL ADRIAN MELTZER
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087082050002
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID LAIDLAW
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-11PSC08Notification of a person with significant control statement
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BURBANK DERRICK
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1004000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-20PSC07CESSATION OF WINGATE GLOBAL WELLNESS PTY LTD AS A PSC
2017-09-20PSC07CESSATION OF GLOBAL HEALTH AND WELLNESS TRUSTEE LIMITED ATF THE GLOBAL HEALTH AND WELLNESS TRUST AS A PSC
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 087082050002
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Suite 3 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM Suite 3 Exhibition House Addison Bridge Place London 14 8Xp
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER EDWARD FARQUHAR
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1004000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-29AP01DIRECTOR APPOINTED MICHAEL SHAUN KURLAND
2015-10-29AP01DIRECTOR APPOINTED DANIEL BURBANK DERRICK
2015-10-29AP01DIRECTOR APPOINTED CHRIS LAIDLAW
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1004000
2015-10-07AR0126/09/15 FULL LIST
2015-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEON JOUBERT / 08/09/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON JOUBERT / 08/09/2015
2015-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / DEON JOUBERT / 08/09/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON JOUBERT / 08/09/2015
2015-09-06SH0123/07/15 STATEMENT OF CAPITAL GBP 1004000
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O KEYSTONE LAW AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX
2015-07-06AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER EDWARD FARQUHAR
2015-06-16AA30/06/14 TOTAL EXEMPTION SMALL
2015-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-15RES01ADOPT ARTICLES 28/05/2015
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY
2015-03-10AA01PREVSHO FROM 30/09/2014 TO 30/06/2014
2015-02-11AP01DIRECTOR APPOINTED PHILLIP JOHN PRENDERGAST
2015-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15SH0105/12/14 STATEMENT OF CAPITAL GBP 1000000
2015-01-03RES13SHARES REDESIGNATED 05/12/2014
2015-01-03RES01ADOPT ARTICLES 05/12/2014
2015-01-03AP01DIRECTOR APPOINTED MATTHEW WILLIAM BAILEY
2015-01-02AP01DIRECTOR APPOINTED FARREL ADRIAN MELTZER
2015-01-02AP01DIRECTOR APPOINTED KEVIN ALLAN JACKSON
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087082050001
2014-12-19AP03SECRETARY APPOINTED DEON JOUBERT
2014-12-17AP01DIRECTOR APPOINTED MATTHEW WILLIAM BAILEY
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEECHMAN
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0126/09/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 01/09/2014
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JACKSON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BRADY
2014-03-12AP01DIRECTOR APPOINTED MR BENJAMEN WILHELM HENDRICKS
2013-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10320 - Manufacture of fruit and vegetable juice

10 - Manufacture of food products
105 - Manufacture of dairy products
10519 - Manufacture of other milk products



Licences & Regulatory approval
We could not find any licences issued to LHF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LHF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LHF HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LHF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LHF HOLDINGS LIMITED
Trademarks
We have not found any records of LHF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LHF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10320 - Manufacture of fruit and vegetable juice) as LHF HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LHF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LHF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LHF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.