logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Shave, Thomas Ruthven
    Born in May 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Ryan, George Brinton
    Born in February 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-08-02 ~ now
    OF - Director → CIF 0
  • 3
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-08-02 ~ now
    OF - Secretary → CIF 0
  • 4
    ALTUS GROUP (UK) LIMITED - 2025-01-08
    icon of address100, Liverpool Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Lynch, Stephen Mark
    Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2025-08-02
    OF - Director → CIF 0
    Mr Stephen Mark Lynch
    Born in November 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hegarty, Paul James
    Director born in September 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2025-08-02
    OF - Director → CIF 0
    Mr Paul James Hegarty
    Born in September 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lovett, Mark Edward Peter
    Director born in April 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2025-08-02
    OF - Director → CIF 0
    Mr Mark Edward Peter Lovett
    Born in April 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    O'donnell, Wendy Alice
    Teacher born in October 1969
    Individual
    Officer
    icon of calendar 2014-02-28 ~ 2014-05-13
    OF - Director → CIF 0
    O'donnell, Wendy Alice
    Individual
    Officer
    icon of calendar 2017-03-21 ~ 2025-08-02
    OF - Secretary → CIF 0
parent relation
Company in focus

LHL PROPERTY AUDITORS LTD

Previous name
LHL PROPERTY AUDITORS LTD - 2025-10-21
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
3 GBP2015-03-01 ~ 2016-02-29
Tangible fixed assets
21,867 GBP2016-02-29
30,629 GBP2015-02-28
Debtors
79,893 GBP2016-02-29
45,913 GBP2015-02-28
Cash at bank and in hand
685,929 GBP2016-02-29
169,520 GBP2015-02-28
Current Assets
765,822 GBP2016-02-29
215,433 GBP2015-02-28
Current liabilities
233,604 GBP2016-02-29
98,903 GBP2015-02-28
Net Current Assets/Liabilities
532,218 GBP2016-02-29
116,530 GBP2015-02-28
Total Assets Less Current Liabilities
554,085 GBP2016-02-29
147,159 GBP2015-02-28
Non-current liabilities
-15,722 GBP2015-02-28
Provisions for liabilities and charges
-3,499 GBP2016-02-29
-975 GBP2015-02-28
Net assets/liabilities including pension asset/liability
550,586 GBP2016-02-29
130,462 GBP2015-02-28
Called-up share capital
3 GBP2016-02-29
3 GBP2015-02-28
Retained earnings
550,583 GBP2016-02-29
130,459 GBP2015-02-28
Shareholder's fund
550,586 GBP2016-02-29
130,462 GBP2015-02-28
Cost/valuation of tangible fixed assets
Fixtures and fittings
4,938 GBP2016-02-29
3,461 GBP2015-02-28
Computers
34,975 GBP2016-02-29
13,675 GBP2015-02-28
Cost/valuation of tangible fixed assets
39,913 GBP2016-02-29
45,136 GBP2015-02-28
Tangible fixed assets - Disposals
-28,000 GBP2015-03-01 ~ 2016-02-29
Depreciation of tangible fixed assets
Fixtures and fittings
1,872 GBP2016-02-29
692 GBP2015-02-28
Computers
16,174 GBP2016-02-29
4,558 GBP2015-02-28
Depreciation of tangible fixed assets
18,046 GBP2016-02-29
14,507 GBP2015-02-28
Depreciation expense of tangible fixed assets in the period
Fixtures and fittings
1,180 GBP2015-03-01 ~ 2016-02-29
Computers
11,616 GBP2015-03-01 ~ 2016-02-29
Depreciation expense of tangible fixed assets in the period
12,796 GBP2015-03-01 ~ 2016-02-29
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-9,257 GBP2015-03-01 ~ 2016-02-29
Tangible fixed assets
Fixtures and fittings
3,066 GBP2016-02-29
2,769 GBP2015-02-28
Computers
18,801 GBP2016-02-29
9,117 GBP2015-02-28
Other Debtors
2,046 GBP2016-02-29
803 GBP2015-02-28
Other current liabilities
3,934 GBP2016-02-29
1,491 GBP2015-02-28
Provisions for liabilities and charges
Provisions for defferred taxation
3,499 GBP2016-02-29
975 GBP2015-02-28
Number of shares allotted
Class 1 ordinary share
3 shares2016-02-29
Paid-up share capital
Class 1 ordinary share
3 GBP2016-02-29
3 GBP2015-02-28
Net profit/loss
589,924 GBP2015-03-01 ~ 2016-02-29

Related profiles found in government register
  • LHL PROPERTY AUDITORS LTD
    Info
    LHL PROPERTY AUDITORS LTD - 2025-10-21
    Registered number 08917402
    icon of addressKingfisher House Industry Park, Cricketts Lane, Chippenham, Wiltshire SN15 3EQ
    PRIVATE LIMITED COMPANY incorporated on 2014-02-28 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • LHL PROPERTY AUDITORS LTD
    S
    Registered number 08917402
    icon of addressKingfisher House, Cricketts Lane, Chippenham, England, SN15 3EQ
    Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • LHL PROPERTY AUDITORS LIMITED
    S
    Registered number 08917402
    icon of addressKingfisher House, Cricketts Lane, Chippenham, England, SN15 3EQ
    Limited Company in England, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Old Tannery, 66 Hensington Road, Woodstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressUnit 186 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-08-02
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.