LHR BUILDING CONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LHR BUILDING CONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316215

Incorporation date

11/02/1997

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 11/02/1997)
dot icon02/10/2025
Appointment of Mr Rohail Latif as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Amanda Elizabeth Lavinia Owen as a director on 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no 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 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 icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Confirmation statement made on 2023-06-27 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 2022-06-27 with no updates
dot icon01/09/2021
Appointment of Mrs Helen Mary Elsby as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Christopher Charles Garton as a director on 2021-08-31
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon10/06/2021
Termination of appointment of John Mitchell Arbuckle as a director on 2021-04-06
dot icon02/10/2020
Appointment of Mr Christopher Charles Garton as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Charlotte Emma Tiffany Gilthorpe as a director on 2020-10-02
dot icon03/08/2020
Appointment of Ms Amanda Elizabeth Lavinia Owen as a director on 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Termination of appointment of Edgar Jose Vila Pouca as a director on 2020-04-30
dot icon31/07/2019
Appointment of Mr John Mitchell Arbuckle as a director on 2019-04-24
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Edgar Jose Vila Pouca as a director on 2017-08-08
dot icon03/08/2017
Termination of appointment of Ruth Dorothea Gallagher as a director on 2017-08-03
dot icon27/06/2017
Notification of Lhr Airports Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/05/2017
Director's details changed for Trevor Rule on 2017-05-10
dot icon10/05/2017
Termination of appointment of Gareth David John Vest as a director on 2017-05-10
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Termination of appointment of Andrew James Ellis as a director on 2015-06-07
dot icon12/01/2015
Appointment of Mrs Ruth Dorothea Gallagher as a director on 2015-01-07
dot icon08/01/2015
Appointment of Mr Gareth David John Vest as a director on 2015-01-07
dot icon08/01/2015
Appointment of Charlotte Emma Tiffany Gilthorpe as a director on 2015-01-07
dot icon08/01/2015
Termination of appointment of Sean Patrick Horkan as a director on 2015-01-07
dot icon05/01/2015
Termination of appointment of James Christopher O'sullivan as a director on 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon01/09/2014
Termination of appointment of John Boyce as a director on 2014-09-01
dot icon13/08/2014
Appointment of Mr James Christopher O'sullivan as a director on 2014-08-12
dot icon12/08/2014
Termination of appointment of James Christopher O'sullivan as a director on 2014-08-12
dot icon31/03/2014
Termination of appointment of Giles Price as a director
dot icon08/11/2013
Appointment of Mr James Christopher O'sullivan as a director
dot icon08/11/2013
Termination of appointment of Terence Morgan as a director
dot icon04/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Mr Sean Patrick Horkan as a director
dot icon12/10/2012
Certificate of change of name
dot icon21/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Andrew James Ellis as a director
dot icon08/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon06/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of Shu Ooi as a secretary
dot icon18/08/2010
Auditor's resignation
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Auditor's resignation
dot icon02/07/2010
Termination of appointment of Adrian Collins as a director
dot icon01/07/2010
Appointment of Mr Terence David Morgan as a director
dot icon27/01/2010
Termination of appointment of Christopher Millard as a director
dot icon22/10/2009
Secretary's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon02/10/2009
Director appointed trevor rule
dot icon08/09/2009
Return made up to 25/08/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from 130 wilton road london SW1V 1LQ
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Director appointed giles price
dot icon01/05/2009
Director appointed john boyce
dot icon01/05/2009
Appointment terminated director adrian godsave
dot icon01/05/2009
Appointment terminated director jacqueline peadon
dot icon26/01/2009
Appointment terminated director grant levy
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon01/09/2008
Return made up to 25/08/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 25/08/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon27/03/2007
Resolutions
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon15/11/2006
Secretary's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon23/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/09/2006
Return made up to 25/07/06; full list of members
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon03/02/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon14/12/2005
Return made up to 25/08/05; full list of members
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon10/01/2005
Secretary's particulars changed
dot icon24/12/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon17/09/2004
Return made up to 25/08/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon17/10/2003
Auditor's resignation
dot icon17/10/2003
Director's particulars changed
dot icon17/10/2003
Return made up to 25/08/03; full list of members
dot icon11/08/2003
Full accounts made up to 2003-03-31
dot icon01/05/2003
Director's particulars changed
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
New director appointed
dot icon13/12/2002
Director's particulars changed
dot icon01/11/2002
Director resigned
dot icon28/08/2002
Return made up to 25/08/02; full list of members
dot icon15/04/2002
Director's particulars changed
dot icon08/01/2002
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Return made up to 25/08/01; full list of members
dot icon25/06/2001
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Director resigned
dot icon05/09/2000
Return made up to 25/08/00; full list of members
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon03/02/2000
Director resigned
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Return made up to 25/08/99; full list of members
dot icon22/06/1999
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
Return made up to 25/08/98; full list of members
dot icon09/07/1998
Director's particulars changed
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon15/04/1998
Director's particulars changed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon24/02/1998
Return made up to 11/02/98; full list of members
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon16/05/1997
Certificate of change of name
dot icon15/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon11/02/1997
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
27/06/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, John
Director
15/04/2009 - 31/08/2014
1
Price, Giles
Director
15/04/2009 - 06/03/2014
2
Everitt, Richard Leslie
Director
10/02/1997 - 03/05/2000
24
Forster, Richard Michael Helden
Director
03/05/2000 - 30/03/2005
4
Duncombe, Lee Francis
Director
31/07/2004 - 30/06/2006
3

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 BUILDING CONTROL SERVICES LIMITED

LHR BUILDING CONTROL SERVICES LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at The Compass Centre Nelson Road, Hounslow, Middlesex TW6 2GW. There are currently 3 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 BUILDING CONTROL SERVICES LIMITED?

toggle

LHR BUILDING CONTROL SERVICES LIMITED is currently Active. It was registered on 11/02/1997 .

Where is LHR BUILDING CONTROL SERVICES LIMITED located?

toggle

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

What does LHR BUILDING CONTROL SERVICES LIMITED do?

toggle

LHR BUILDING CONTROL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LHR BUILDING CONTROL SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mr Rohail Latif as a director on 2025-08-01.