Company NameLIH UK Topco Limited
Company StatusActive
Company Number05937963
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Humphrey Iii
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMs Sarah Jeffs
StatusCurrent
Appointed14 May 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameChristopher Mark Arthur Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Troy Darren Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Alan Lee Salts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3684 W 129th Place
Leawood
Kansas Ks 66209
United States
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameJames Dawson Carey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2012)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address9 Normandy Lane
Riverside, 06878
Connecticut
United States
Director NameMr Michael Charles Frost
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameCharlotte Taggart
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr John Lawrence Lumelleau
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Henry Bond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Glenn Avery Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2017(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53.5m at £1Lig, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£188,165,142
Net Worth-£4,604,458
Cash£130,723,088
Current Liabilities£497,162,800

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
9 November 2006Delivered on: 27 November 2006
Satisfied on: 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in all shares, stocks, debentures, bonds or other securitiesand investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2017Appointment of Christopher Mark Arthur Brown as a director on 24 August 2017 (2 pages)
21 July 2017Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page)
20 July 2017Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page)
19 July 2017Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Cessation of John Lawrence Lumelleau as a person with significant control on 30 April 2017 (1 page)
7 July 2017Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Appointment of Glenn Avery Spencer as a director on 1 May 2017 (2 pages)
22 May 2017Termination of appointment of John Lumelleau as a director on 30 April 2017 (1 page)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 53,514,434
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 53,514,433
(3 pages)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
31 January 2017Group of companies' accounts made up to 30 April 2016 (79 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 53,514,433
(9 pages)
13 May 2016Appointment of Mr Henry Bond as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
12 May 2016Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages)
18 January 2016Group of companies' accounts made up to 30 April 2015 (60 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 53,514,433
(5 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 May 2015Appointment of Mr John Lumelleau as a director on 19 May 2015 (2 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (58 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 53,514,433
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 53,514,433
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 53,514,433
(3 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
2 May 2014Resolutions
  • RES13 ‐ Authorised toallot shares at any time 31/03/2014
(1 page)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 42,304,701
(4 pages)
21 January 2014Group of companies' accounts made up to 30 April 2013 (56 pages)
6 January 2014Aud res section 519 (1 page)
24 December 2013Sect 519 (1 page)
2 October 2013Appointment of Mr Michael Paul Hammond as a director (2 pages)
2 October 2013Appointment of Mr David Stephen Whitewood as a director (2 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
3 June 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 30,000,102
(4 pages)
22 May 2013Appointment of Ms Sarah Jeffs as a secretary (1 page)
21 May 2013Resolutions
  • RES13 ‐ Auth share cap max revoked 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2013Registration of charge 059379630002 (34 pages)
18 January 2013Termination of appointment of Charlotte Taggart as a secretary (1 page)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Michael Frost on 16 October 2012 (2 pages)
17 October 2012Director's details changed for William Humphrey Iii on 16 October 2012 (2 pages)
17 October 2012Secretary's details changed for Charlotte Taggart on 16 October 2012 (1 page)
14 August 2012Full accounts made up to 30 April 2012 (14 pages)
6 July 2012Appointment of Charlotte Taggart as a secretary (2 pages)
14 June 2012Termination of appointment of James Carey as a director (1 page)
19 December 2011Full accounts made up to 30 April 2011 (15 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 August 2010Full accounts made up to 30 April 2010 (13 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
9 October 2009Statement of capital following an allotment of shares on 25 September 2007
  • GBP 103
(2 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
13 September 2009Full accounts made up to 30 April 2009 (14 pages)
23 February 2009Appointment terminate, secretary alan lee salts logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
24 October 2008Full accounts made up to 30 April 2008 (15 pages)
22 October 2008Return made up to 18/09/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 October 2007Ad 25/09/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 October 2007Full accounts made up to 30 April 2007 (14 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
7 December 2006Ad 09/11/06-28/11/06 £ si 100@1=100 £ ic 1/101 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Nc inc already adjusted 28/11/06 (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: debevoise & plimpton LLP, tower 42, 25 old broad street london EC2N 1HQ (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
18 September 2006Incorporation (17 pages)