LHR BUSINESS SUPPORT CENTRE LIMITED

LHR BUSINESS SUPPORT CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLHR BUSINESS SUPPORT CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03065139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LHR BUSINESS SUPPORT CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA BUSINESS SUPPORT CENTRE LIMITEDDec 13, 1999Dec 13, 1999
    BAA SHARED SERVICE CENTRE LIMITEDOct 29, 1999Oct 29, 1999
    BAA VENTURE LIMITEDSep 26, 1995Sep 26, 1995
    PRECIS (1361) LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for LHR BUSINESS SUPPORT CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LHR BUSINESS SUPPORT CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for LHR BUSINESS SUPPORT CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £10,672,326.00 be capitalised 28/10/2025
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors authorised 28/10/2025
    RES13

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 10,672,328
    3 pagesSH01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    230 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Joanne Catherine Butler as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Ms Christelle Claire Collette Lubin as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Javier Echave Espot as a director on Dec 10, 2024

    1 pagesTM01

    Termination of appointment of Paula Stannett as a director on Aug 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    245 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of LHR BUSINESS SUPPORT CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Martin Andrew
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish294294720001
    BUTLER, Joanne Catherine
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandBritish331698330001
    DING, Yuanyuan
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish244718630001
    LUBIN, Christelle Claire Colette
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandFrench288569260001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    OOI, Shu Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDRES MONTE, Pablo
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandSpanish129786090001
    BALE, Lesley Christine
    Terregles Avenue
    G41 4LJ Pollokshields
    116a
    Director
    Terregles Avenue
    G41 4LJ Pollokshields
    116a
    ScotlandBritish146499600002
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British86622660003
    BEGLEY, John Patrick
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    Director
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    British67035750001
    DEWAR, George Douglas
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    Director
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    British10550001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    EFIONG, Andrew
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish172794740001
    ESPOT, Javier Echave
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandBritish208270100001
    EVERITT, Richard Leslie
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritish15659750001
    EWING, Margaret
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British68009020002
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    British82660110001
    GLEN, Ian Alasdair
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    ScotlandBritish186395520001
    GOLDING, Nicholas Francis
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish222796920001
    HART, Jolyon Avery
    Leithenfield
    33 Oundle Drive Wollaton
    NG8 1BN Nottingham
    Nottinghamshire
    Director
    Leithenfield
    33 Oundle Drive Wollaton
    NG8 1BN Nottingham
    Nottinghamshire
    United KingdomBritish111988190001
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    JOHNSON, Martin
    Rg40
    Director
    Rg40
    EnglandBritish140167360001
    LATTA, Graham John
    Merryton Avenue
    Giffnock
    G46 6DY Glasgow
    72
    Director
    Merryton Avenue
    Giffnock
    G46 6DY Glasgow
    72
    British136153320001
    LAVIN, Jorge
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomSpanish162622960001
    LEO, Jose
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Spanish116370720007
    LONG, Jonathan David
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish181117980001
    MCGRANE, Jon Michael
    Ormonde Avenue
    G44 3SN Glasgow
    89
    Scotland
    Scotland
    Director
    Ormonde Avenue
    G44 3SN Glasgow
    89
    Scotland
    Scotland
    United KingdomIrish193993940001
    MCMILAN, Amanda Eliza
    17 Mirrlees Drive
    Kirklee
    G12 0SH Glasgow
    Lanarkshire
    Director
    17 Mirrlees Drive
    Kirklee
    G12 0SH Glasgow
    Lanarkshire
    British123518630001

    Who are the persons with significant control of LHR BUSINESS SUPPORT CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lhr Airports Limited
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Apr 06, 2016
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number01970855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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