ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LHM Luxury Hotel Management Limited

LHM Luxury Hotel Management Limited is an active company incorporated on 28 February 2022 with the registered office located in London, Greater London. LHM Luxury Hotel Management Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13944487
Private limited company
Age
3 years
Incorporated 28 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (8 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 95 Chancery Lane
London
WC2A 1DT
United Kingdom
Address changed on 11 Jun 2024 (1 year 4 months ago)
Previous address was Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Director • British • Lives in England • Born in Sep 1972
Director • Chartered Accountant • British • Lives in England • Born in Jan 1950
Director • British • Lives in UK • Born in Oct 1971
Director • Finance Director • British • Lives in England • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxury Hotel Management Ltd
Nigel Peter Chapman, Anthony James Brewis Nares, and 2 more are mutual people.
Active
Kingfisher Resorts Meudon Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 2 more are mutual people.
Active
Hotel Polurrian (TSP Operations) Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
LRM St Ives Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Kingfisher Resorts Studland Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRMSH Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Hotelfinance Ltd
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Knoll House Hotel Limited
Kin Company Secretarial Limited and Anthony James Brewis Nares 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
£1.72K
Decreased by £11.36K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.42K
Increased by £52.26K (+324%)
Total Liabilities
-£71.31K
Increased by £42.07K (+144%)
Net Assets
-£2.89K
Increased by £10.2K (-78%)
Debt Ratio (%)
104%
Decreased by 76.8% (-42%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Adrian Paul Burley Resigned
11 Months Ago on 7 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Accounting Period Shortened
2 Years 3 Months Ago on 24 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Mar 2023
Adrian Paul Burley (PSC) Appointed
3 Years Ago on 31 Mar 2022
Get Credit Report
Discover LHM Luxury Hotel Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 3 Apr 2025
Termination of appointment of Adrian Paul Burley as a director on 7 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor 95 Chancery Lane London WC2A 1DT on 11 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 2 Mar 2024
Micro company accounts made up to 31 December 2022
Submitted on 24 Aug 2023
Previous accounting period shortened from 28 February 2023 to 31 December 2022
Submitted on 24 Jul 2023
Confirmation statement made on 27 February 2023 with updates
Submitted on 3 Mar 2023
Notification of Nicholas James Turner as a person with significant control on 31 March 2022
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year