Lhr 152 Limited
- Active
- Incorporated on 9 Feb 1981
Reg Address: C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF, United Kingdom
Previous Names:
Bld Land Limited - 2 Dec 2020
Asda Land Limited - 2 Apr 2007
Bld Land Limited - 2 Apr 2007
Asda Land Limited - 1 Sep 1988
H.W. Webb (Properties) Limited - 9 Feb 1981
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Lhr 152 Limited" is a ltd and located in C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. Lhr 152 Limited is currently in active status and it was incorporated on 9 Feb 1981 (43 years 7 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lhr 152 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David James Nathan | Director | 15 Nov 2021 | British | Active |
2 | Richard William Stanley Carroll | Director | 16 Nov 2020 | British | Active |
3 | Charles Dana Gibson | Director | 16 Nov 2020 | American | Active |
4 | Zahar Mejanni | Director | 16 Nov 2020 | Swedish | Active |
5 | ALTER DOMUS (UK) LIMITED | Corporate Secretary | 16 Nov 2020 | - | Active |
6 | Zahar Mejanni | Director | 16 Nov 2020 | Swedish | Resigned 28 Jul 2021 |
7 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Resigned 16 Nov 2020 |
8 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
9 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
10 | Charles John Middleton | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
11 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
12 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
13 | Jean-Marc Vandevivere | Director | 13 Jul 2012 | French | Resigned 31 Jan 2016 |
14 | Stephen Paul Smith | Director | 13 Jul 2012 | British | Resigned 31 Mar 2013 |
15 | Benjamin Toby Grose | Director | 13 Jul 2012 | British | Resigned 2 Oct 2014 |
16 | Simon Geoffrey Carter | Director | 13 Jul 2012 | British | Resigned 30 Jan 2015 |
17 | Elizabeth Callaghan | Secretary | 30 Apr 2009 | British | Resigned 6 Dec 2016 |
18 | Peter Courtenay Clarke | Director | 11 Sep 2006 | British | Resigned 16 Aug 2010 |
19 | Stephen Alan Michael Hester | Director | 11 Sep 2006 | British | Resigned 15 Nov 2008 |
20 | Andrew Marc Jones | Director | 11 Sep 2006 | British | Resigned 6 Nov 2009 |
21 | Timothy Andrew Roberts | Director | 11 Sep 2006 | British | Resigned 31 Mar 2019 |
22 | Timothy Andrew Roberts | Director | 11 Sep 2006 | British | Resigned 31 Mar 2019 |
23 | Nigel Mark Webb | Director | 11 Sep 2006 | British | Resigned 16 Nov 2020 |
24 | Sarah Morrell Barzycki | Director | 11 Sep 2006 | British | Resigned 16 Nov 2020 |
25 | Lucinda Margaret Bell | Director | 11 Sep 2006 | British | Resigned 19 Jan 2018 |
26 | Robert Edward Bowden | Director | 30 Aug 2006 | British | Resigned 31 Dec 2007 |
27 | Christopher Michael John Forshaw | Director | 30 Aug 2006 | British | Resigned 5 Apr 2017 |
28 | Rebecca Jane Scudamore | Secretary | 30 Aug 2006 | - | Resigned 30 Apr 2009 |
29 | Graham Charles Roberts | Director | 30 Aug 2006 | British | Resigned 30 Jun 2011 |
30 | Gerald Abraham Davidson | Director | 13 Sep 2001 | - | Resigned 30 Aug 2006 |
31 | Christopher Peter Alan Ward | Director | 14 Aug 2000 | British | Resigned 13 Sep 2001 |
32 | Christopher Peter Alan Ward | Director | 14 Aug 2000 | British | Resigned 13 Sep 2001 |
33 | James Andrew Scott | Director | 13 Dec 1999 | British | Resigned 13 Sep 2001 |
34 | David Purcell Stewart | Director | 7 Jan 1999 | British | Resigned 29 Aug 2001 |
35 | Swee Ming Chia | Secretary | 20 Mar 1998 | British | Resigned 30 Aug 2006 |
36 | Patrick Ranger | Director | 12 Jan 1998 | British | Resigned 13 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ham 11 Holding S.A.R.L. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Nov 2020 | - | Active |
2 | Ham 11 Holding S.A.R.L. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Nov 2020 | - | Ceased 18 Mar 2021 |
3 | Bl Retail Warehousing Holding Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 10 Mar 2020 | - | Ceased 16 Nov 2020 |
4 | Bld Property Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Ceased 10 Mar 2020 |
5 | Bld Property Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 10 Mar 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lhr 152 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 20 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 21 Aug 2023 | Download PDF |
3 | Accounts - Small | 30 Jun 2023 | Download PDF |
4 | Officers - Change Corporate Secretary Company With Change Date | 6 Oct 2022 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 5 Oct 2022 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 3 Oct 2022 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 15 Aug 2022 | Download PDF |
8 | Accounts - Full | 28 Jul 2022 | Download PDF |
9 | Resolution | 19 Jun 2021 | Download PDF |
10 | Incorporation - Memorandum Articles | 19 Jun 2021 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 11 May 2021 | Download PDF |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 May 2021 | Download PDF |
13 | Accounts - Full | 31 Mar 2021 | Download PDF |
14 | Accounts - Change Account Reference Date Company Previous Shortened | 15 Feb 2021 | Download PDF 1 Pages |
15 | Auditors - Resignation Limited Company | 26 Jan 2021 | Download PDF 2 Pages |
16 | Resolution | 2 Dec 2020 | Download PDF 3 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Nov 2020 | Download PDF 1 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Nov 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 18 Nov 2020 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 19 Aug 2020 | Download PDF 4 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Aug 2020 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 25 Jul 2020 | Download PDF 4 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Mar 2020 | Download PDF 1 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Mar 2020 | Download PDF 2 Pages |
35 | Accounts - Full | 12 Oct 2019 | Download PDF 23 Pages |
36 | Confirmation Statement - No Updates | 29 Aug 2019 | Download PDF 3 Pages |
37 | Officers - Change Person Director Company With Change Date | 4 Jul 2019 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2019 | Download PDF 1 Pages |
39 | Accounts - Full | 30 Aug 2018 | Download PDF 21 Pages |
40 | Confirmation Statement - Updates | 20 Aug 2018 | Download PDF 4 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2018 | Download PDF 1 Pages |
42 | Accounts - Full | 22 Dec 2017 | Download PDF 19 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Aug 2017 | Download PDF 1 Pages |
44 | Confirmation Statement - No Updates | 31 Aug 2017 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Corporate Secretary Company With Name | 14 Dec 2016 | Download PDF 2 Pages |
49 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Dec 2016 | Download PDF 2 Pages |
50 | Confirmation Statement - Updates | 5 Oct 2016 | Download PDF 5 Pages |
51 | Accounts - Full | 22 Sep 2016 | Download PDF 19 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2016 | Download PDF 1 Pages |
56 | Accounts - Full | 30 Dec 2015 | Download PDF 20 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2015 | Download PDF 9 Pages |
58 | Auditors - Resignation Company | 14 Jul 2015 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2015 | Download PDF 1 Pages |
60 | Accounts - Full | 31 Oct 2014 | Download PDF 17 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Oct 2014 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2014 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2014 | Download PDF 11 Pages |
64 | Accounts - Full | 10 Dec 2013 | Download PDF 17 Pages |
65 | Mortgage - Satisfy Charge Full | 5 Dec 2013 | Download PDF 4 Pages |
66 | Officers - Change Person Director Company With Change Date | 2 Dec 2013 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 20 Aug 2013 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2013 | Download PDF 9 Pages |
74 | Officers - Termination Director Company With Name | 20 Aug 2013 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name | 11 Jun 2013 | Download PDF 1 Pages |
77 | Accounts - Full | 26 Oct 2012 | Download PDF 17 Pages |
78 | Officers - Appoint Person Director Company With Name | 10 Oct 2012 | Download PDF 2 Pages |
79 | Officers - Appoint Person Director Company With Name | 10 Oct 2012 | Download PDF 2 Pages |
80 | Officers - Appoint Person Director Company With Name | 21 Aug 2012 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2012 | Download PDF 11 Pages |
82 | Officers - Appoint Person Director Company With Name | 20 Aug 2012 | Download PDF 2 Pages |
83 | Officers - Appoint Person Director Company With Name | 1 Aug 2012 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 25 Jul 2012 | Download PDF 2 Pages |
85 | Accounts - Full | 19 Dec 2011 | Download PDF 17 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Aug 2011 | Download PDF 8 Pages |
87 | Officers - Termination Director Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
88 | Accounts - Full | 3 Oct 2010 | Download PDF 17 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2010 | Download PDF 10 Pages |
90 | Officers - Termination Director Company With Name | 8 Sep 2010 | Download PDF 1 Pages |
91 | Officers - Termination Director Company With Name | 2 Sep 2010 | Download PDF 1 Pages |
92 | Officers - Change Person Director Company With Change Date | 11 Aug 2010 | Download PDF 2 Pages |
93 | Officers - Change Person Secretary Company With Change Date | 12 Mar 2010 | Download PDF 1 Pages |
94 | Officers - Termination Director Company With Name | 11 Nov 2009 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 8 Sep 2009 | Download PDF 5 Pages |
96 | Accounts - Full | 3 Sep 2009 | Download PDF 19 Pages |
97 | Officers - Legacy | 27 May 2009 | Download PDF 1 Pages |
98 | Officers - Legacy | 19 May 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 1 Dec 2008 | Download PDF 1 Pages |
100 | Accounts - Full | 19 Sep 2008 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Goodstone Living Limited Mutual People: Zahar Mejanni , Charles Dana Gibson | Active |
2 | Park Modern 3 Limited Mutual People: ALTER DOMUS (UK) LIMITED | Active |
3 | Arrow Devco (Exeter) Limited Mutual People: ALTER DOMUS (UK) LIMITED | Active |
4 | Sauna Uk Holdco Limited Mutual People: ALTER DOMUS (UK) LIMITED | Active |