LHR 152 LIMITED - LONDON


Company Profile Company Filings

Overview

LHR 152 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LHR 152 LIMITED was incorporated 43 years ago on 09/02/1981 and has the registered number: 01543907. The accounts status is SMALL and accounts are next due on 30/09/2024.

LHR 152 LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
LONDON
EC3A 8BF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BLD LAND LIMITED (until 02/12/2020)
ASDA LAND LIMITED (until 02/04/2007)

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES DANA GIBSON Dec 1971 American Director 2020-11-16 CURRENT
MR DAVID JAMES NATHAN Oct 1984 British Director 2021-11-15 CURRENT
RICHARD WILLIAM STANLEY CARROLL Sep 1977 British Director 2020-11-16 CURRENT
ALTER DOMUS (UK) LIMITED Corporate Secretary 2020-11-16 CURRENT
MR DAVID PURCELL STEWART Sep 1941 British Director 1999-01-07 UNTIL 2001-08-29 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-09-11 UNTIL 2009-11-06 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR PATRICK RANGER Dec 1959 British Director 1998-01-12 UNTIL 2001-09-13 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-08-30 UNTIL 2011-06-30 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR ZAHAR MEJANNI May 1983 Swedish Director 2020-11-16 UNTIL 2021-07-28 RESIGNED
JAMES ANDREW SCOTT Aug 1965 British Director 1999-12-13 UNTIL 2001-09-13 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2020-11-16 RESIGNED
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2016-02-22 UNTIL 2020-11-16 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2006-09-11 UNTIL 2019-03-31 RESIGNED
MR PAUL LAURENCE HUBERMAN Jun 1961 British Secretary RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-08-30 UNTIL 2009-04-30 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-09-11 UNTIL 2020-11-16 RESIGNED
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 UNTIL 2020-11-16 RESIGNED
MRS SWEE MING CHIA Jul 1953 British Secretary 1998-03-20 UNTIL 2006-08-30 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
MR CHRISTOPHER PETER ALAN WARD Jan 1968 British Director 2000-08-14 UNTIL 2001-09-13 RESIGNED
MR PAUL LAURENCE HUBERMAN Jun 1961 British Director RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-09-11 UNTIL 2008-11-15 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2012-07-13 RESIGNED
MR PAUL STUART MACEY Nov 1978 British Director 2016-02-22 UNTIL 2020-11-16 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-08-30 UNTIL 2017-04-05 RESIGNED
GERALD ABRAHAM DAVIDSON Apr 1961 British Director 2001-09-13 UNTIL 2006-08-30 RESIGNED
MR EMANUEL WOLFE DAVIDSON Feb 1931 British Director RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-09-11 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-08-30 UNTIL 2007-12-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-09-11 UNTIL 2018-01-19 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-09-11 UNTIL 2020-11-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ham 11 Holding S.A.R.L. 2020-11-16 - 2021-03-18 Grand-Duchy Of Luxembourg   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bl Retail Warehousing Holding Company Limited 2020-03-10 - 2020-11-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Bld Property Holdings Limited 2016-04-06 - 2020-03-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Bld Property Holdings Limited 2016-04-06 - 2020-03-10 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
4 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
6 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
GOODSTONE LIVING LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
MREP MG 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TCLARKE EUROPE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ANGLIA ELECTRICAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 43210 - Electrical installation
AIRPORT GROUP INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 64205 - Activities of financial services holding companies
LUXURY ASSET RESEARCH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46720 - Wholesale of metals and metal ores
APPTECHNOLOGY LIMITED LONDON Active TOTAL EXEMPTION FULL 58290 - Other software publishing
ALTER DOMUS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AGENT HOUSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ALTER DOMUS FUND SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
UK GREEN INVESTMENT GWYNT Y MOR LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.