LHR BUSINESS SUPPORT CENTRE LIMITED
Overview
| Company Name | LHR BUSINESS SUPPORT CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03065139 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LHR BUSINESS SUPPORT CENTRE LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is LHR BUSINESS SUPPORT CENTRE LIMITED located?
| Registered Office Address | The Compass Centre Nelson Road TW6 2GW Hounslow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LHR BUSINESS SUPPORT CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAA BUSINESS SUPPORT CENTRE LIMITED | Dec 13, 1999 | Dec 13, 1999 |
| BAA SHARED SERVICE CENTRE LIMITED | Oct 29, 1999 | Oct 29, 1999 |
| BAA VENTURE LIMITED | Sep 26, 1995 | Sep 26, 1995 |
| PRECIS (1361) LIMITED | Jun 06, 1995 | Jun 06, 1995 |
What are the latest accounts for LHR BUSINESS SUPPORT CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LHR BUSINESS SUPPORT CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for LHR BUSINESS SUPPORT CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||||||
legacy | 230 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Appointment of Ms Joanne Catherine Butler as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Christelle Claire Collette Lubin as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Javier Echave Espot as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Paula Stannett as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||||||||||
legacy | 245 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Who are the officers of LHR BUSINESS SUPPORT CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Martin Andrew | Director | Nelson Road TW6 2GW Hounslow The Compass Centre England | England | British | 294294720001 | |||||
| BUTLER, Joanne Catherine | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | British | 331698330001 | |||||
| DING, Yuanyuan | Director | Nelson Road TW6 2GW Hounslow The Compass Centre England | England | British | 244718630001 | |||||
| LUBIN, Christelle Claire Colette | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | French | 288569260001 | |||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||
| OOI, Shu Mei | Secretary | Gaywood Street SE1 6HF London 34 Prospect House | British | 135131550001 | ||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||
| ROWSON, Rachel | Secretary | Sequoia 16 Cedar Drive Fetcham KT22 9ET Leatherhead Surrey | British | 642060002 | ||||||
| WELCH, Susan | Secretary | 130 Wilton Road SW1V 1LQ London | British | 113328470004 | ||||||
| WILLIAMS HAMER, Gabrielle Mary | Secretary | 25 Elspeth Road Battersea SW11 1DW London | British | 45555320001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDRES MONTE, Pablo | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | Spanish | 129786090001 | |||||
| BALE, Lesley Christine | Director | Terregles Avenue G41 4LJ Pollokshields 116a | Scotland | British | 146499600002 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | 130 Wilton Road SW1V 1LQ London | British | 86622660003 | ||||||
| BEGLEY, John Patrick | Director | Ranmoor House Penmore Lane, Hasland S41 0SG Chesterfield Derbyshire | British | 67035750001 | ||||||
| DEWAR, George Douglas | Director | 8 Laggan Road Newlands G43 2SY Glasgow Lanarkshire | British | 10550001 | ||||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||
| EFIONG, Andrew | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | United Kingdom | British | 172794740001 | |||||
| ESPOT, Javier Echave | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | England | British | 208270100001 | |||||
| EVERITT, Richard Leslie | Director | The Covers The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 15659750001 | |||||
| EWING, Margaret | Director | 130 Wilton Road SW1V 1LQ London | British | 68009020002 | ||||||
| GIBSON, John Michael Barry | Director | 51 Lower Belgrave Street SW1W 0LP London | British | 82660110001 | ||||||
| GLEN, Ian Alasdair | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | Scotland | British | 186395520001 | |||||
| GOLDING, Nicholas Francis | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | England | British | 222796920001 | |||||
| HART, Jolyon Avery | Director | Leithenfield 33 Oundle Drive Wollaton NG8 1BN Nottingham Nottinghamshire | United Kingdom | British | 111988190001 | |||||
| HODGKINSON, Michael Stewart, Sir | Director | Flat 34 Presidents Quay 72 St Katherines Way E1W 1UF London | England | British | 2518660003 | |||||
| JOHNSON, Martin | Director | Rg40 | England | British | 140167360001 | |||||
| LATTA, Graham John | Director | Merryton Avenue Giffnock G46 6DY Glasgow 72 | British | 136153320001 | ||||||
| LAVIN, Jorge | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | Spanish | 162622960001 | |||||
| LEO, Jose | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | Spanish | 116370720007 | ||||||
| LONG, Jonathan David | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | British | 181117980001 | |||||
| MCGRANE, Jon Michael | Director | Ormonde Avenue G44 3SN Glasgow 89 Scotland Scotland | United Kingdom | Irish | 193993940001 | |||||
| MCMILAN, Amanda Eliza | Director | 17 Mirrlees Drive Kirklee G12 0SH Glasgow Lanarkshire | British | 123518630001 |
Who are the persons with significant control of LHR BUSINESS SUPPORT CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lhr Airports Limited | Apr 06, 2016 | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0