ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LHBO Realisations Limited

LHBO Realisations Limited is a in administration company incorporated on 28 November 2016 with the registered office located in London, City of London. LHBO Realisations Limited was registered 8 years ago.
Status
In Administration
In administration since 4 months ago
Company No
10498924
Private limited company
Age
8 years
Incorporated 28 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2024 (1 year 1 month ago)
Next confirmation dated 14 September 2025
Was due on 28 September 2025 (1 month ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 223 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Small
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
6th Floor, 2 London Wall Place
London
EC2Y 5AU
Address changed on 23 Jun 2025 (4 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
020 84817500
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1975
Ldo Realisations Llimited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Octagon Group Limited
Timothy David Robert Banks and are mutual people.
Active
Lho Realisations Limited
Timothy David Robert Banks and are mutual people.
Active
Octagon Group Holdings Limited
Timothy David Robert Banks and are mutual people.
Active
Octagon More Lane Limited
Timothy David Robert Banks and Nicholas Stephen Riggs are mutual people.
Active
Clarendon Drive Properties Ltd
Timothy David Robert Banks and Nicholas Stephen Riggs are mutual people.
Active
8 Werter Road Limited
Nicholas Stephen Riggs is a mutual person.
Active
Burnham SPV Limited
Nicholas Stephen Riggs is a mutual person.
Active
Broadoaks Park Management Company Limited
Nicholas Stephen Riggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.8M
Increased by £1.78M (+8462%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.37M
Increased by £12.94M (+47%)
Total Liabilities
-£47.7M
Increased by £14.95M (+46%)
Net Assets
-£7.33M
Decreased by £2.01M (+38%)
Debt Ratio (%)
118%
Decreased by 1.22% (-1%)
Latest Activity
Registered Address Changed
4 Months Ago on 23 Jun 2025
Administrator Appointed
4 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Mr Timothy David Robert Banks Details Changed
6 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Octagon Developments Limited (PSC) Details Changed
10 Months Ago on 24 Dec 2024
Nicholas Stephen Riggs Resigned
10 Months Ago on 19 Dec 2024
Charge Satisfied
11 Months Ago on 21 Nov 2024
Charge Satisfied
11 Months Ago on 21 Nov 2024
Get Credit Report
Discover LHBO Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 2 Sep 2025
Statement of administrator's proposal
Submitted on 14 Aug 2025
Statement of affairs with form AM02SOA
Submitted on 30 Jul 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 23 June 2025
Submitted on 23 Jun 2025
Appointment of an administrator
Submitted on 23 Jun 2025
Registered office address changed from 110 Cannon Street London EC4N 6EU England to 128 City Road London EC1V 2NX on 27 May 2025
Submitted on 27 May 2025
Director's details changed for Mr Timothy David Robert Banks on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Ashley Park House C/O Regus, 1st Floor 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to 110 Cannon Street London EC4N 6EU on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from Weir House Hurst Road East Molesey Surrey KT8 9AY United Kingdom to Ashley Park House C/O Regus, 1st Floor 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2025
Submitted on 20 Mar 2025
Change of details for Octagon Developments Limited as a person with significant control on 24 December 2024
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year