LHR AIRPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LHR AIRPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414461

Incorporation date

30/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon10/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/10/2024
Termination of appointment of Pierpaolo De Stavola Barrett as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Michael David Lindsay as a director on 2024-10-02
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 31/07/24
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon31/07/2024
Solvency Statement dated 31/07/24
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon01/05/2024
Termination of appointment of Christopher John Annetts as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Pierpaolo De Stavola Barrett as a director on 2024-04-30
dot icon22/11/2023
Satisfaction of charge 1 in full
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/11/2021
Certificate of change of name
dot icon11/11/2021
Change of name notice
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of Lhr Airports Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/01/2017
Termination of appointment of Jonathan Daniel Coen as a director on 2017-01-17
dot icon23/01/2017
Appointment of Mr Christopher John Annetts as a director on 2017-01-17
dot icon23/01/2017
Termination of appointment of Normand Boivin as a director on 2017-01-17
dot icon23/01/2017
Appointment of Mr Ross Findlay Scott Baker as a director on 2017-01-17
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Jonathan Daniel Coen as a director on 2016-06-13
dot icon02/06/2016
Termination of appointment of Brian Robert Woodhead as a director on 2016-06-01
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Fidel Lopez Soria as a director on 2014-09-01
dot icon01/09/2014
Appointment of Brian Robert Woodhead as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Normand Boivin as a director on 2014-09-01
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Appointment of Fidel Lopez Soria as a director
dot icon16/10/2012
Termination of appointment of John Holland-Kaye as a director
dot icon22/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Termination of appointment of Brian Woodhead as a director
dot icon08/11/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Shu Ooi as a secretary
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon06/09/2010
Resolutions
dot icon26/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/08/2010
Auditor's resignation
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Auditor's resignation
dot icon29/01/2010
Director's details changed for Mr John Holland-Kaye on 2009-10-01
dot icon22/10/2009
Secretary's details changed
dot icon22/10/2009
Director's details changed
dot icon01/09/2009
Director's change of particulars / john holland-kaye / 01/08/2009
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed john william holland-kaye
dot icon19/08/2009
Director appointed brian robert woodhead
dot icon19/08/2009
Appointment terminated director jose leo
dot icon19/08/2009
Appointment terminated director terence morgan
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon11/03/2009
Appointment terminated director duncan garrood
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon03/09/2008
Return made up to 30/07/08; full list of members
dot icon03/09/2008
Director's change of particulars / terence morgan / 01/11/2007
dot icon21/08/2008
Resolutions
dot icon09/05/2008
Resolutions
dot icon02/05/2008
Reduction of iss capital and minute (oc)
dot icon02/05/2008
Certificate of reduction of issued capital
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Memorandum and Articles of Association
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon21/08/2007
Return made up to 30/07/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
New director appointed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon31/01/2007
Particulars of mortgage/charge
dot icon29/12/2006
Ad 28/11/06--------- £ si 439452913@1=439452913 £ ic 50000/439502913
dot icon29/12/2006
Nc inc already adjusted 22/11/06
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon22/11/2006
Re-registration of Memorandum and Articles
dot icon22/11/2006
Application for reregistration from PLC to private
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon15/11/2006
Secretary's particulars changed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon16/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/09/2006
Return made up to 30/07/06; full list of members
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 30/07/05; full list of members
dot icon01/06/2005
Director resigned
dot icon03/02/2005
Director's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon11/01/2005
Secretary's particulars changed
dot icon10/01/2005
Director's particulars changed
dot icon10/01/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 30/07/04; full list of members
dot icon17/10/2003
Auditor's resignation
dot icon21/08/2003
Return made up to 30/07/03; full list of members
dot icon06/06/2003
Full accounts made up to 2003-03-31
dot icon22/04/2003
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon02/08/2002
Return made up to 30/07/02; full list of members
dot icon14/06/2002
Full accounts made up to 2002-03-31
dot icon28/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon05/09/2001
Return made up to 30/07/01; full list of members
dot icon04/07/2001
Director resigned
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon14/04/2001
Director's particulars changed
dot icon15/11/2000
New director appointed
dot icon22/08/2000
Director's particulars changed
dot icon22/08/2000
Return made up to 30/07/00; full list of members
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
New director appointed
dot icon05/12/1999
New director appointed
dot icon12/11/1999
Director resigned
dot icon25/08/1999
Return made up to 30/07/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon25/06/1999
Full accounts made up to 1999-03-31
dot icon11/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon11/09/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/09/1998
Re-registration of Memorandum and Articles
dot icon11/09/1998
Auditor's statement
dot icon11/09/1998
Auditor's report
dot icon11/09/1998
Balance Sheet
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Declaration on reregistration from private to PLC
dot icon11/09/1998
Application for reregistration from private to PLC
dot icon17/08/1998
Return made up to 30/07/98; full list of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon10/06/1998
Ad 02/06/98-05/06/98 £ si 40000@1=40000 £ ic 10000/50000
dot icon05/06/1998
New director appointed
dot icon04/06/1998
Resolutions
dot icon28/05/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon20/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon11/01/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon30/07/1997
Incorporation

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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Barrett, Pierpaolo De Stavola
Director
30/04/2024 - 01/10/2024
14
Baker, Ross Findlay Scott
Director
17/01/2017 - Present
21
Lindsay, Michael David
Director
02/10/2024 - Present
15
Ward, Tony
Director
18/11/1999 - 30/03/2007
8
Ewing, Margaret
Director
30/08/2002 - 03/10/2006
204

Persons with Significant Control

1
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 AIRPORT SERVICES LIMITED

LHR AIRPORT SERVICES LIMITED is an(a) Active company incorporated on 30/07/1997 with the registered office located at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW. There are currently 2 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 AIRPORT SERVICES LIMITED?

toggle

LHR AIRPORT SERVICES LIMITED is currently Active. It was registered on 30/07/1997 .

Where is LHR AIRPORT SERVICES LIMITED located?

toggle

LHR AIRPORT SERVICES LIMITED is registered at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW.

What does LHR AIRPORT SERVICES LIMITED do?

toggle

LHR AIRPORT SERVICES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LHR AIRPORT SERVICES LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-23 with updates.