ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LPH UK 1 Ltd

LPH UK 1 Ltd is an active company incorporated on 9 June 2021 with the registered office located in London, Greater London. LPH UK 1 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13448354
Private limited company
Age
4 years
Incorporated 9 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (7 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Third Floor, Pollen House
10 Cork Street
London
W1S 3NP
England
Address changed on 10 Dec 2025 (1 month ago)
Previous address was Third Floor, Pollen House 10 Cork Street London W1U 3NP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1969
Director • American • Lives in England • Born in Dec 1993
Director • British • Lives in England • Born in Jul 1969
Lysara Sub Property Holdings UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lysara Limited
Simone Rachel Asser, Jeffrey Foster, and 1 more are mutual people.
Active
Infinium Ventures Limited
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Lysara Sub UK Ltd
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Greenpoint Infinium Master European Property Holdco Limited
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Lysara Master Property Holdings UK Ltd
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Lysara Sub Property Holdings UK Ltd
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Lysara Sub Property Holdings UK 2 Ltd
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Lysara Master Property Holdings Europe Ltd
Jeffrey Foster and Scott Cameron Parsons are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.75M
Increased by £1.07M (+158%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£121.09M
Increased by £40.55M (+50%)
Total Liabilities
-£105.47M
Increased by £26.79M (+34%)
Net Assets
£15.62M
Increased by £13.76M (+741%)
Debt Ratio (%)
87%
Decreased by 10.59% (-11%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Subsidiary Accounts Submitted
3 Months Ago on 10 Oct 2025
Diana Victoria Smirnov Resigned
6 Months Ago on 21 Jul 2025
Andrew James Westcott Martin Resigned
6 Months Ago on 21 Jul 2025
Ms Simone Rachel Asser Appointed
6 Months Ago on 21 Jul 2025
Mr Scott Cameron Parsons Appointed
6 Months Ago on 21 Jul 2025
Confirmation Submitted
7 Months Ago on 23 Jun 2025
Greenpoint Infinium Sub Uk Property Holdco Limited (PSC) Details Changed
10 Months Ago on 3 Mar 2025
Christopher Green Resigned
11 Months Ago on 25 Feb 2025
Get Credit Report
Discover LPH UK 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Third Floor, Pollen House 10 Cork Street London W1U 3NP United Kingdom to Third Floor, Pollen House 10 Cork Street London W1S 3NP on 10 December 2025
Submitted on 10 Dec 2025
Registered office address changed from Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD England to Third Floor, Pollen House 10 Cork Street London W1U 3NP on 9 December 2025
Submitted on 9 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Termination of appointment of Diana Victoria Smirnov as a director on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Andrew James Westcott Martin as a director on 21 July 2025
Submitted on 22 Jul 2025
Appointment of Ms Simone Rachel Asser as a director on 21 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Scott Cameron Parsons as a director on 21 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year