ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lhlmo Realisations Limited

Lhlmo Realisations Limited is an active company incorporated on 15 September 2022 with the registered office located in London, Greater London. Lhlmo Realisations Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14358529
Private limited company
Age
3 years
Incorporated 15 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 221 days
For period 15 Sep31 Mar 2023 (6 months)
Accounts type is Small
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
1-5 Clerkenwell Road
London
EC1M 5PA
England
Address changed on 11 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Feb 1951
Director • 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 is a mutual person.
Active
Lho Realisations Limited
Timothy David Robert Banks is a mutual person.
Active
Octagon Group Holdings Limited
Timothy David Robert Banks is a mutual person.
Active
Octagon More Lane Limited
Timothy David Robert Banks and John Anthony King are mutual people.
Active
Luna Place Management Company Limited
Nicholas Stephen Riggs and John Anthony King are mutual people.
Active
Subcogx Europe Limited
John Anthony King is a mutual person.
Active
Tax Consulting Simpson Limited
John Anthony King is a mutual person.
Active
Holdallassets Ltd
John Anthony King is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 1 Oct31 Mar 2023
Traded for 6 months
Cash in Bank
£1K
Turnover
Unreported
Employees
Unreported
Total Assets
£4.75M
Total Liabilities
-£4.88M
Net Assets
-£133K
Debt Ratio (%)
103%
Latest Activity
Confirmation Submitted
1 Day Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Registers Moved To Inspection Address
1 Month Ago on 11 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 11 Sep 2025
Timothy David Robert Banks Resigned
4 Months Ago on 27 Jun 2025
Mr John Anthony King Appointed
4 Months Ago on 27 Jun 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Mr Timothy David Robert Banks Details Changed
5 Months Ago on 13 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Get Credit Report
Discover Lhlmo Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 September 2025 with no updates
Submitted on 6 Nov 2025
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Submitted on 11 Sep 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1-5 Clerkenwell Road London EC1M 5PA on 11 September 2025
Submitted on 11 Sep 2025
Register(s) moved to registered office address 128 City Road London EC1V 2NX
Submitted on 11 Sep 2025
Termination of appointment of Timothy David Robert Banks as a director on 27 June 2025
Submitted on 16 Jul 2025
Appointment of Mr John Anthony King as a director on 27 June 2025
Submitted on 15 Jul 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year