Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LRH WEALTH MANAGEMENT LIMITED
Company Information for

LRH WEALTH MANAGEMENT LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
06255775
Private Limited Company
Liquidation

Company Overview

About Lrh Wealth Management Ltd
LRH WEALTH MANAGEMENT LIMITED was founded on 2007-05-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Lrh Wealth Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LRH WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in HX1
 
Filing Information
Company Number 06255775
Company ID Number 06255775
Date formed 2007-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-18 09:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRH WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LRH WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2014-07-18
MICHAEL JOHN HILL
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CHAMBERLAIN
Director 2014-07-18 2016-09-26
PAUL STEPHEN MORRISH
Director 2015-09-25 2016-09-26
SANJAY SHAH
Director 2015-09-25 2016-09-26
NICHOLAS IAIN FROST
Company Secretary 2007-05-22 2015-09-11
DUNCAN DAVIDSON CROSSLEY
Director 2007-07-01 2015-09-11
NICHOLAS IAIN FROST
Director 2007-05-22 2015-09-11
KEITH FRANCIS LYONS
Director 2007-05-22 2015-09-11
DAVID ANTHONY ROPER
Director 2007-05-22 2015-09-11
DENISE THORNTON
Director 2007-05-22 2015-09-11
MICHAEL JOHN HILL
Director 2015-01-14 2015-01-14
SUSAN JEAN WEST
Director 2007-07-01 2010-03-31
DUNCAN DAVIDSON CROSSLEY
Director 2007-05-22 2007-05-22
SUSAN JEAN WEST
Director 2007-05-22 2007-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION FINANCE JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO1 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO2 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL LANGHAM PENSIONS & INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN HILL MACDONALD & CO (WEALTH MANAGEMENT) LTD. Director 2017-02-01 CURRENT 2007-10-09 Liquidation
MICHAEL JOHN HILL INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Director 2017-02-01 CURRENT 1991-03-15 Liquidation
MICHAEL JOHN HILL CLAY ROGERS & PARTNERS LIMITED Director 2016-11-07 CURRENT 2005-08-12 Liquidation
MICHAEL JOHN HILL MAZE WEALTH LIMITED Director 2016-08-26 CURRENT 2003-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL JOHN HILL FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Director 2016-04-28 CURRENT 1987-09-21 Liquidation
MICHAEL JOHN HILL TMS FINANCIAL SOLUTIONS LIMITED Director 2016-04-28 CURRENT 1986-03-18 Liquidation
MICHAEL JOHN HILL EDINBURGH INVESTMENT CONSULTANTS LIMITED Director 2015-12-16 CURRENT 1995-05-01 Liquidation
MICHAEL JOHN HILL FACTS FINANCIAL LIMITED Director 2015-12-04 CURRENT 1998-06-12 Liquidation
MICHAEL JOHN HILL DNG FINANCIAL SOLUTIONS LIMITED Director 2015-10-29 CURRENT 2001-08-06 Liquidation
MICHAEL JOHN HILL HART FINANCIAL MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2010-04-29 Dissolved 2018-07-12
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY LIMITED Director 2015-09-16 CURRENT 2000-06-27 Liquidation
MICHAEL JOHN HILL MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN HILL SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2002-06-05 Active
MICHAEL JOHN HILL SUCCESSION WEALTH MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2011-12-14 Active
MICHAEL JOHN HILL SUCCESSION ADVISORY SERVICES LIMITED Director 2015-02-19 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION HOLDINGS LTD Director 2015-01-27 CURRENT 2012-07-18 Active
MICHAEL JOHN HILL WESTMINSTER FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 1999-12-16 Dissolved 2018-06-06
MICHAEL JOHN HILL SUCCESSION FINANCE LIMITED Director 2015-01-14 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL JOHN HILL MELLOR ASSOCIATES LIMITED Director 2015-01-14 CURRENT 2004-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION GROUP LTD Director 2014-11-18 CURRENT 2011-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Voluntary liquidation. Notice of members return of final meeting
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-10-06
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-10-06
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2021-08-05600Appointment of a voluntary liquidator
2021-08-05LIQ06Voluntary liquidation. Resignation of liquidator
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-06
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HILL
2020-02-12AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2019-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-06
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARCEL CAPTIEUX
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-06
2018-05-11CH01Director's details changed for Mr Michael John Hill on 2018-05-09
2017-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-06
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY
2016-10-254.70Declaration of solvency
2016-10-25600Appointment of a voluntary liquidator
2016-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-07
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27SH19Statement of capital on 2016-09-27 GBP 1
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-09-23SH20Statement by Directors
2016-09-23CAP-SSSolvency Statement dated 08/09/16
2016-09-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-11AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2016-08-11AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2016-05-26AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Simon John Chamberlain on 2015-10-01
2015-12-03CH01Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
2015-11-02AP01DIRECTOR APPOINTED SANJAY SHAH
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LYONS
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROPER
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE THORNTON
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROSSLEY
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-10AR0122/05/15 FULL LIST
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 01/12/2014
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2014-10-10AP01DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN
2014-10-10AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2014-10-10AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0122/05/14 FULL LIST
2014-01-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-05AR0122/05/13 FULL LIST
2013-02-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-30AR0122/05/12 FULL LIST
2012-03-05AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 11/07/2011
2011-06-01AR0122/05/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROPER / 21/02/2011
2011-02-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE THORNTON / 27/09/2010
2010-07-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-04AR0122/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE THORNTON / 22/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DAVIDSON CROSSLEY / 22/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 22/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROPER / 22/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS LYONS / 22/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 22/05/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WEST
2009-06-01363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-2488(2)AD 01/07/07 GBP SI 39999@1=39999 GBP IC 10001/50000
2008-03-25288aDIRECTOR APPOINTED SUSAN JEAN WEST
2008-03-25288aDIRECTOR APPOINTED DUNCAN DAVIDSON CROSSLEY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WEST
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CROSSLEY
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08
2007-06-2188(2)RAD 13/06/07--------- £ SI 10000@1=10000 £ IC 1/10001
2007-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LRH WEALTH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against LRH WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LRH WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRH WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of LRH WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LRH WEALTH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LRH WEALTH MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LRH WEALTH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016
 
Initiating party Event Type
Defending partyLRH WEALTH MANAGEMENT LIMITEDEvent Date2016-10-07
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRH WEALTH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LRH WEALTH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.