LHA HOUSING GROUP LIMITED
Overview
Company Name | LHA HOUSING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13694292 |
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 LHA HOUSING GROUP LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Other accommodation (55900) / Accommodation and food service activities
Where is LHA HOUSING GROUP LIMITED located?
Registered Office Address | Unit 9 Magreal Business Park Freeth Street B16 0QZ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LHA HOUSING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MARY STREET LODGE LIMITED | Dec 05, 2022 | Dec 05, 2022 |
REGAL RESIDENCE BIRMINGHAM LIMITED | Oct 21, 2021 | Oct 21, 2021 |
What are the latest accounts for LHA HOUSING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LHA HOUSING GROUP LIMITED?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for LHA HOUSING GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to Unit 9 Magreal Business Park Freeth Street Birmingham B16 0QZ on Jul 03, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Registration of charge 136942920001, created on Mar 05, 2025 | 59 pages | MR01 | ||||||||||
Registered office address changed from 80 Holloway Head Birmingham B1 1QP England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on Nov 22, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Mohammed Amar Aslam as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Mohammed Amar Aslam on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Alibhai as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed mary street lodge LIMITED\certificate issued on 19/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from 80 Holloway Head Birmingham B1 1NG England to 80 Holloway Head Birmingham B1 1QP on Jun 22, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8 Islington Row Middleway Birmingham West Midlands B15 1LD United Kingdom to 80 Holloway Head Birmingham B1 1NG on Jun 12, 2023 | 1 pages | AD01 | ||||||||||
Notification of Rubik Hansom Holdings Limited as a person with significant control on Apr 01, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Deemar Holding Ltd as a person with significant control on Apr 01, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Mohammed Amar Aslam as a person with significant control on Apr 01, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed regal residence birmingham LIMITED\certificate issued on 05/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of LHA HOUSING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALIBHAI, Sarah | Director | Freeth Street B16 0QZ Birmingham Unit 9 Magreal Business Park England | England | British | Director | 127864420003 | ||||
ASLAM, Mohammed Amar | Director | Freeth Street B16 0QZ Birmingham Unit 9 Magreal Business Park England | England | British | Director | 131476040001 |
Who are the persons with significant control of LHA HOUSING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rubik Hansom Holdings Limited | Apr 01, 2023 | Montpelier Avenue DA5 3AP Bexley 13 England | No | ||||
| |||||||
Natures of Control
| |||||||
Deemar Holding Ltd | Apr 01, 2023 | Highgate Road B12 8EA Birmingham 5 Highgate Business Centre England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Mohammed Amar Aslam | Oct 21, 2021 | Moorland Road B16 9JP Birmingham 10 United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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