LHR BUSINESS SUPPORT CENTRE LIMITED

Register to unlock more data on OkredoRegister

LHR BUSINESS SUPPORT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065139

Incorporation date

06/06/1995

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 06/06/1995)
dot icon04/03/2026
Appointment of Mr Craig Robert Oxby as a director on 2026-01-01
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Solvency Statement dated 28/10/25
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon31/10/2025
Statement by Directors
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/01/2025
Appointment of Ms Joanne Catherine Butler as a director on 2025-01-20
dot icon23/12/2024
Termination of appointment of Javier Echave Espot as a director on 2024-12-10
dot icon23/12/2024
Appointment of Ms Christelle Claire Collette Lubin as a director on 2024-12-10
dot icon02/09/2024
Termination of appointment of Paula Stannett as a director on 2024-08-31
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 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 icon06/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
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 icon01/04/2022
Appointment of Mr Martin Andrew Bailey as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Nicholas Francis Golding as a director on 2022-03-31
dot icon25/03/2022
Termination of appointment of Richard John White as a director on 2022-03-25
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 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 icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/06/2019
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
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Richard John White as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Ian Alasdair Glen as a director on 2018-04-30
dot icon28/03/2018
Appointment of Ms Yuanyuan Ding as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Andrew Efiong as a director on 2018-03-23
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of Lhr Airports Limited as a person with significant control on 2016-04-06
dot icon23/01/2017
Appointment of Mr Nicholas Francis Golding as a director on 2017-01-17
dot icon13/01/2017
Termination of appointment of David Alexander Williamson as a director on 2017-01-09
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 icon18/05/2016
Appointment of Mr Javier Echave Espot as a director on 2016-05-17
dot icon18/05/2016
Termination of appointment of Michael Robin Uzielli as a director on 2016-05-17
dot icon13/10/2015
Director's details changed for Ms Paula Stannett on 2015-10-09
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Michael Robin Uzielli as a director on 2015-06-09
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Andrew Efiong as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Jose Leo as a director on 2015-03-25
dot icon20/01/2015
Appointment of Mr David Alexander Williamson as a director on 2015-01-16
dot icon20/01/2015
Termination of appointment of Jonathan David Long as a director on 2015-01-16
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon31/03/2014
Appointment of Ian Alasdair Glen as a director
dot icon28/03/2014
Termination of appointment of Jon Mcgrane as a director
dot icon06/09/2013
Appointment of Mr Jonathan David Long as a director
dot icon06/09/2013
Termination of appointment of Jorge Lavin as a director
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Director's details changed for Jose Leo on 2013-03-28
dot icon29/01/2013
Appointment of Paula Stannett as a director
dot icon29/01/2013
Termination of appointment of Fiona Rodford as a director
dot icon12/10/2012
Certificate of change of name
dot icon22/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Jon Mcgrane as a director
dot icon02/12/2011
Termination of appointment of Martin Johnson as a director
dot icon26/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Jorge Lavin as a director
dot icon04/08/2011
Termination of appointment of Pablo Andres Monte as a director
dot icon24/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of Shu Ooi as a secretary
dot icon11/08/2010
Auditor's resignation
dot icon29/07/2010
Accounts made up to 2009-12-31
dot icon20/07/2010
Auditor's resignation
dot icon23/10/2009
Director's details changed for Pablo Andres Monte on 2009-10-01
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 icon30/09/2009
Director's change of particulars / jose leo / 01/08/2009
dot icon25/09/2009
Return made up to 10/08/09; full list of members
dot icon12/08/2009
Director appointed fiona madeleine rodford
dot icon12/08/2009
Director appointed martin johnson
dot icon11/08/2009
Appointment terminated director graham latta
dot icon01/08/2009
Registered office changed on 01/08/2009 from, 130 wilton road, london, SW1V 1LQ
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon07/02/2009
Director appointed graham john latta
dot icon07/02/2009
Appointment terminated director amanda mcmilan
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon14/08/2008
Return made up to 10/08/08; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Appointment terminated director alan barr
dot icon21/04/2008
Director appointed pablo andres monte
dot icon09/01/2008
Director resigned
dot icon29/12/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 10/08/07; full list of members
dot icon04/08/2007
New director appointed
dot icon04/08/2007
Director resigned
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon19/06/2007
Director'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 icon22/05/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon27/03/2007
Resolutions
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Director's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon09/11/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road, london, SW1V 1LQ
dot icon12/10/2006
Director resigned
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon27/09/2006
Return made up to 10/08/06; full list of members
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon06/04/2006
New director appointed
dot icon11/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 10/08/05; full list of members
dot icon12/09/2005
Director resigned
dot icon10/01/2005
Secretary's particulars changed
dot icon10/01/2005
Director's particulars changed
dot icon02/09/2004
Return made up to 10/08/04; full list of members
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon17/10/2003
Auditor's resignation
dot icon02/09/2003
Return made up to 10/08/03; full list of members
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon14/06/2002
Full accounts made up to 2002-03-31
dot icon05/09/2001
Return made up to 10/08/01; full list of members
dot icon05/09/2001
Location of register of members address changed
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon27/04/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/09/2000
Return made up to 10/08/00; full list of members
dot icon11/12/1999
Certificate of change of name
dot icon04/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Memorandum and Articles of Association
dot icon29/10/1999
Certificate of change of name
dot icon24/09/1999
Return made up to 10/08/99; full list of members
dot icon19/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/09/1998
Return made up to 10/08/98; full list of members
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon27/08/1997
Return made up to 10/08/97; full list of members
dot icon05/08/1997
Director resigned
dot icon15/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/06/1997
Return made up to 06/06/97; full list of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon17/07/1996
Return made up to 06/06/96; full list of members
dot icon17/07/1996
Location of register of members address changed
dot icon17/07/1996
Location of debenture register address changed
dot icon17/02/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Director's particulars changed
dot icon03/10/1995
Resolutions
dot icon27/09/1995
Memorandum and Articles of Association
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
New secretary appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Registered office changed on 27/09/95 from: level 1 exchange house primrose street london EC2A 2HS
dot icon27/09/1995
Accounting reference date notified as 31/03
dot icon25/09/1995
Certificate of change of name
dot icon20/06/1995
Secretary resigned;new secretary appointed
dot icon06/06/1995
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begley, John Patrick
Director
25/10/1999 - 31/05/2002
64
Ewing, Margaret
Director
30/08/2002 - 03/10/2006
204
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1995 - 12/06/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
12/06/1995 - 18/09/1995
683
Everitt, Richard Leslie
Director
18/09/1995 - 25/10/1999
24

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 BUSINESS SUPPORT CENTRE LIMITED

LHR BUSINESS SUPPORT CENTRE LIMITED is an(a) Active company incorporated on 06/06/1995 with the registered office located at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW. There are currently 5 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 BUSINESS SUPPORT CENTRE LIMITED?

toggle

LHR BUSINESS SUPPORT CENTRE LIMITED is currently Active. It was registered on 06/06/1995 .

Where is LHR BUSINESS SUPPORT CENTRE LIMITED located?

toggle

LHR BUSINESS SUPPORT CENTRE LIMITED is registered at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW.

What does LHR BUSINESS SUPPORT CENTRE LIMITED do?

toggle

LHR BUSINESS SUPPORT CENTRE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LHR BUSINESS SUPPORT CENTRE LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Craig Robert Oxby as a director on 2026-01-01.