Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lih Property 2 (UK) Limited
Lih Property 2 (UK) Limited is an active company incorporated on 29 November 2017 with the registered office located in London, City of London. Lih Property 2 (UK) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
11087334
Private limited company
Age
8 years
Incorporated
29 November 2017
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
8 August 2025
(4 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Lih Property 2 (UK) Limited
Contact
Update Details
Address
Level 16 5 Aldermanbury Square
London
EC2V 7HR
United Kingdom
Address changed on
12 Jun 2023
(2 years 6 months ago)
Previous address was
15th Floor 140 London Wall London EC2Y 5DN United Kingdom
Companies in EC2V 7HR
Telephone
020 72336777
Email
Unreported
Website
Lih.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Russell Charles Gurnhill
Director • British • Lives in UK • Born in Jan 1970
Director James Leslie Stone
Director • Land Director • British • Lives in UK • Born in Dec 1974
Graham Henry Edwards
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1964
Graeme Richard William Hunter
Director • British • Lives in England • Born in Oct 1963
Adam Dakin
Director • English • Lives in England • Born in Dec 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A.L.I.H.(Farms) Limited
Michael Akiva Hackenbroch, Adam Dakin, and 4 more are mutual people.
Active
Lands Improvement Holdings Limited
Michael Akiva Hackenbroch, Adam Dakin, and 4 more are mutual people.
Active
Landmatch Limited
Michael Akiva Hackenbroch, Adam Dakin, and 4 more are mutual people.
Active
Moorfield Management Limited
Graham Henry Edwards, Michael Akiva Hackenbroch, and 4 more are mutual people.
Active
Empire Lih Limited
Graham Henry Edwards, Michael Akiva Hackenbroch, and 4 more are mutual people.
Active
Lih Financing Limited
Graham Henry Edwards, Michael Akiva Hackenbroch, and 4 more are mutual people.
Active
Lih Property 1 (UK) Limited
Graham Henry Edwards, Michael Akiva Hackenbroch, and 4 more are mutual people.
Active
Lih (High Leigh) Limited
Director James Leslie Stone, Graham Henry Edwards, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.64M
Increased by £2.64M (+37671%)
Turnover
£17.9M
Increased by £9.16M (+105%)
Employees
Unreported
Same as previous period
Total Assets
£42.41M
Decreased by £9.61M (-18%)
Total Liabilities
-£38.84M
Increased by £11.47M (+42%)
Net Assets
£3.58M
Decreased by £21.09M (-85%)
Debt Ratio (%)
92%
Increased by 38.97% (+74%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
21 Days Ago on 12 Dec 2025
Confirmation Submitted
4 Months Ago on 8 Aug 2025
Small Accounts Submitted
1 Year 3 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Aug 2024
Small Accounts Submitted
2 Years 1 Month Ago on 7 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Aug 2023
Empire Lih Limited (PSC) Details Changed
2 Years 6 Months Ago on 13 Jun 2023
Director James Leslie Stone Details Changed
2 Years 6 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 12 Jun 2023
Lih Financing Limited (PSC) Resigned
2 Years 9 Months Ago on 29 Mar 2023
Get Alerts
Get Credit Report
Discover Lih Property 2 (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 12 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 12 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 12 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 12 Dec 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 8 Aug 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
Submitted on 8 Aug 2024
Accounts for a small company made up to 31 March 2023
Submitted on 7 Nov 2023
Director's details changed for Director James Leslie Stone on 12 June 2023
Submitted on 16 Aug 2023
Confirmation statement made on 8 August 2023 with updates
Submitted on 8 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs