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.