ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LHMF 5 Draper 2 Limited

LHMF 5 Draper 2 Limited is an active company incorporated on 1 September 2023 with the registered office located in London, Greater London. LHMF 5 Draper 2 Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15108794
Private limited company
Age
2 years 2 months
Incorporated 1 September 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
5 Churchill Place, 10th Floor
London
E14 5HU
England
Address changed on 4 Nov 2025 (8 days ago)
Previous address was Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LHMF 5 Draper 1 Limited
Robert William Elliott, Graham Peter Tyler, and 4 more are mutual people.
Active
St George West London Ltd
Robert Charles Grenville Perrins, Piers Martin Clanford, and 2 more are mutual people.
Active
St George Plc
Robert Charles Grenville Perrins, Piers Martin Clanford, and 2 more are mutual people.
Active
St George North London Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 2 more are mutual people.
Active
St George South London Ltd
Richard James Stearn, Robert Charles Grenville Perrins, and 2 more are mutual people.
Active
Berkeley Twenty-Two Limited
Robert Charles Grenville Perrins, Richard James Stearn, and 2 more are mutual people.
Active
St George Central London Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 2 more are mutual people.
Active
Battersea Reach Estate Company Limited
Robert William Elliott, Richard James Stearn, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£58.32M
Increased by £15.76M (+37%)
Total Liabilities
-£29.15M
Increased by £15.76M (+118%)
Net Assets
£29.17M
Same as previous period
Debt Ratio (%)
50%
Increased by 18.52% (+59%)
Latest Activity
Csc Cls (Uk) Limited Appointed
14 Days Ago on 29 Oct 2025
Mr Vincenzo Ferrara Appointed
14 Days Ago on 29 Oct 2025
Mr Julian Neave Appointed
14 Days Ago on 29 Oct 2025
Mr Graham Peter Tyler Appointed
14 Days Ago on 29 Oct 2025
Mr Wenda Margaretha Adriaanse Appointed
14 Days Ago on 29 Oct 2025
Victoria Helen Frances Mee Resigned
14 Days Ago on 29 Oct 2025
Richard James Stearn Resigned
14 Days Ago on 29 Oct 2025
Robert Charles Grenville Perrins Resigned
14 Days Ago on 29 Oct 2025
Robert William Elliott Resigned
14 Days Ago on 29 Oct 2025
Piers Martin Clanford Resigned
14 Days Ago on 29 Oct 2025
Get Credit Report
Discover LHMF 5 Draper 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Vincenzo Ferrara as a director on 29 October 2025
Submitted on 6 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Appointment of Csc Cls (Uk) Limited as a director on 29 October 2025
Submitted on 6 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Nov 2025
Termination of appointment of Robert William Elliott as a director on 29 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Graham Peter Tyler as a director on 29 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Robert Charles Grenville Perrins as a director on 29 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Richard James Stearn as a director on 29 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Victoria Helen Frances Mee as a secretary on 29 October 2025
Submitted on 4 Nov 2025
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2025
Submitted on 4 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year