LHR BUILDING CONTROL SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

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

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

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR EDGAR JOSE VILA POUCA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH GALLAGHER

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 LHR AIRPORTS LIMITED

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH VEST

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RULE / 10/05/2017

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS RUTH DOROTHEA GALLAGHER

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR GARETH DAVID JOHN VEST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN HORKAN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED CHARLOTTE EMMA TIFFANY GILTHORPE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYCE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JAMES CHRISTOPHER O'SULLIVAN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GILES PRICE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JAMES CHRISTOPHER O'SULLIVAN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR SEAN PATRICK HORKAN

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED BAA BUILDING CONTROL SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED ANDREW JAMES ELLIS

View Document

08/10/108 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 ADOPT ARTICLES 16/08/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SHU OOI

View Document

18/08/1018 August 2010 AUDITOR'S RESIGNATION

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 AUDITOR'S RESIGNATION

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR TERENCE DAVID MORGAN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLARD

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

22/10/0922 October 2009 CHANGE PERSON AS SECRETARY

View Document

02/10/092 October 2009 DIRECTOR APPOINTED TREVOR RULE

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 DIRECTOR APPOINTED GILES PRICE

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GODSAVE

View Document

01/05/091 May 2009 DIRECTOR APPOINTED JOHN BOYCE

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE PEADON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRANT LEVY

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

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'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

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 130 WILTON ROAD LONDON SW1V 1LQ

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0317 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 S366A DISP HOLDING AGM 31/03/98

View Document

18/04/9818 April 1998 S252 DISP LAYING ACC 31/03/98

View Document

18/04/9818 April 1998 S386 DIS APP AUDS 31/03/98

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED BAA BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company