LHR 152 LIMITED

Register to unlock more data on OkredoRegister

LHR 152 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543907

Incorporation date

09/02/1981

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon19/04/2026
Accounts for a small company made up to 2025-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon30/04/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2024
Appointment of Mr Dimitri Pierre Adrien Maillard-Duval as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Kevin Joseph Nealis as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Thomas Charles Edward Coleby as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Richard William Stanley Carroll as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of David James Nathan as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Charles Dana Gibson as a director on 2024-10-01
dot icon30/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/05/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon05/10/2022
Director's details changed for Mr David James Nathan on 2022-10-03
dot icon03/10/2022
Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Second filing of a statement of capital following an allotment of shares on 2020-11-16
dot icon09/05/2022
Second filing of Confirmation Statement dated 2021-08-16
dot icon31/03/2022
Full accounts made up to 2020-12-31
dot icon20/12/2021
Statement of capital following an allotment of shares on 2020-11-16
dot icon01/12/2021
Appointment of Mr David James Nathan as a director on 2021-11-15
dot icon05/11/2021
Termination of appointment of Zahar Mejanni as a director on 2021-07-28
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon11/05/2021
Notification of a person with significant control statement
dot icon11/05/2021
Cessation of Ham 11 Holding S.A.R.L. as a person with significant control on 2021-03-18
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon26/01/2021
Resignation of an auditor
dot icon02/12/2020
Resolutions
dot icon23/11/2020
Notification of Ham 11 Holding S.A.R.L. as a person with significant control on 2020-11-16
dot icon23/11/2020
Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2020-11-16
dot icon18/11/2020
Appointment of Charles Dana Gibson as a director on 2020-11-16
dot icon18/11/2020
Appointment of Richard William Stanley Carroll as a director on 2020-11-16
dot icon18/11/2020
Appointment of Zahar Mejanni as a director on 2020-11-16
dot icon18/11/2020
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 18 st. Swithin's Lane London EC4N 8AD on 2020-11-18
dot icon18/11/2020
Termination of appointment of Jonathan Charles Mcnuff as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Charles John Middleton as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Nigel Mark Webb as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Paul Stuart Macey as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Sarah Morrell Barzycki as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2020-11-16
dot icon18/11/2020
Appointment of Alter Domus (Uk) Limited as a secretary on 2020-11-16
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon12/08/2020
Cessation of Bld Property Holdings Limited as a person with significant control on 2020-03-10
dot icon25/07/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Cessation of Bld Property Holdings Limited as a person with significant control on 2020-03-10
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon31/08/2017
Notification of Bld Property Holdings Limited as a person with significant control on 2016-04-06
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon05/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Satisfaction of charge 2 in full
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Stephen Smith as a director
dot icon20/08/2013
Director's details changed for Mr Nigel Mark Webb on 2013-08-20
dot icon20/08/2013
Director's details changed for Lucinda Margaret Bell on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon20/08/2013
Termination of appointment of Benjamin Grose as a director
dot icon20/08/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-08-20
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/08/2012
Appointment of Stephen Paul Smith as a director
dot icon20/08/2012
Appointment of Benjamin Toby Grose as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Peter Clarke as a director
dot icon02/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon08/09/2009
Return made up to 15/08/09; full list of members
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 15/08/08; full list of members
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 15/08/07; full list of members
dot icon06/09/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/04/2007
Certificate of change of name
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon06/12/2006
Auditor's resignation
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon03/11/2006
Registered office changed on 03/11/06 from: 58,queen anne street london W1G 8HW
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 15/08/05; full list of members
dot icon18/02/2005
Declaration of mortgage charge released/ceased
dot icon10/02/2005
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 15/08/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon20/01/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 15/08/02; full list of members
dot icon01/10/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon10/09/2001
Return made up to 15/08/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon25/08/2000
New director appointed
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon17/08/2000
Miscellaneous
dot icon31/07/2000
Auditor's resignation
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
New director appointed
dot icon27/08/1999
Return made up to 15/08/99; full list of members
dot icon01/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Memorandum and Articles of Association
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Resolutions
dot icon20/08/1998
Return made up to 15/08/98; no change of members
dot icon12/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Secretary resigned;director resigned
dot icon19/01/1998
New director appointed
dot icon28/08/1997
Return made up to 15/08/97; no change of members
dot icon08/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/09/1996
Return made up to 15/08/96; full list of members
dot icon22/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/09/1995
Return made up to 15/08/95; no change of members
dot icon24/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 23/11/94 from: 1,downshire hill london NW3 1NR
dot icon31/08/1994
Return made up to 15/08/94; full list of members
dot icon19/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/08/1993
Return made up to 15/08/93; no change of members
dot icon04/04/1993
Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/10/1992
Return made up to 15/08/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Registered office changed on 05/11/91 from: 201 haverstock hill london
dot icon17/09/1991
Return made up to 15/08/91; full list of members
dot icon06/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1991
Auditor's resignation
dot icon03/09/1990
Return made up to 15/08/90; full list of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon14/11/1989
Return made up to 15/08/89; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon12/09/1988
Return made up to 28/06/88; no change of members
dot icon02/09/1988
Accounts made up to 1987-12-31
dot icon31/08/1988
Certificate of change of name
dot icon31/08/1988
Certificate of change of name
dot icon23/10/1987
Return made up to 14/07/87; full list of members
dot icon24/09/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Registered office changed on 16/07/87 from: peep-out porlock somerset
dot icon16/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon07/05/1986
Director resigned;new director appointed
dot icon21/04/1986
Secretary resigned;new secretary appointed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
16/11/2020 - Present
652
Mcnuff, Jonathan Charles
Director
22/02/2016 - 16/11/2020
380
Stewart, David Purcell
Director
07/01/1999 - 29/08/2001
38
Grose, Benjamin Toby
Director
13/07/2012 - 13/07/2012
364
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
364

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LHR 152 LIMITED

LHR 152 LIMITED is an(a) Active company incorporated on 09/02/1981 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LHR 152 LIMITED?

toggle

LHR 152 LIMITED is currently Active. It was registered on 09/02/1981 .

Where is LHR 152 LIMITED located?

toggle

LHR 152 LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does LHR 152 LIMITED do?

toggle

LHR 152 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LHR 152 LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-12-31.