LHR (HONG KONG) LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

12/12/2312 December 2023 Declaration of solvency

View Document

12/12/2312 December 2023 Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

10/11/2310 November 2023 Cessation of Baa International Limited as a person with significant control on 2023-11-07

View Document

10/11/2310 November 2023 Notification of Lhr Airports Limited as a person with significant control on 2023-11-07

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA PASHIS

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED LOUISA PASHIS

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS BAKER

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR NICHOLAS FRANCIS GOLDING

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAND BOIVIN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAA INTERNATIONAL LIMITED

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COEN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROSS FINDLAY SCOTT BAKER

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL COEN

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODHEAD

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAND BOIVIN / 26/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/141 September 2014 DIRECTOR APPOINTED BRIAN ROBERT WOODHEAD

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ SORIA

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NORMAND BOIVIN

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED FIDEL LOPEZ SORIA

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND-KAYE

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED LHR AIRPORTS LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED BAA (HONG KONG) LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 SECOND FILING WITH MUD 10/08/11 FOR FORM AR01

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PABLO ANDRES MONTE

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY SHU OOI

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CHANGE PERSON AS SECRETARY

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR LUIS SANCHEZ SALMERON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED PABLO ANDRES

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JOHN HOLLAND-KAYE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN GARROOD

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SHU MEI OOI

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WELCH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 130 WILTON ROAD LONDON SW1V 1LQ

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/08/94; CHANGE OF MEMBERS

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 COMPANY NAME CHANGED HEATHROW AIRPORT (PROPERTIES) LI MITED CERTIFICATE ISSUED ON 15/04/92

View Document

20/02/9220 February 1992 S386 DISP APP AUDS 13/02/92

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED PRECIS (953) LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

22/03/9022 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

17/01/9017 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information