LHA HOUSING GROUP LIMITED

LHA HOUSING GROUP LIMITED

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

    Company NameLHA HOUSING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13694292
    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 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 AddressNo

    What were the previous names of LHA HOUSING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARY STREET LODGE LIMITEDDec 05, 2022Dec 05, 2022
    REGAL RESIDENCE BIRMINGHAM LIMITEDOct 21, 2021Oct 21, 2021

    What are the latest accounts for LHA HOUSING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LHA HOUSING GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for LHA HOUSING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Registration of charge 136942920001, created on Mar 05, 2025

    59 pagesMR01

    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 pagesAD01

    Cessation of Mohammed Amar Aslam as a person with significant control on Apr 01, 2023

    1 pagesPSC07

    Director's details changed for Mr Mohammed Amar Aslam on Nov 12, 2024

    2 pagesCH01

    Appointment of Mrs Sarah Alibhai as a director on Nov 12, 2024

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Certificate of change of name

    Company name changed mary street lodge LIMITED\certificate issued on 19/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2024

    RES15

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Previous accounting period shortened from Oct 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Registered office address changed from 80 Holloway Head Birmingham B1 1NG England to 80 Holloway Head Birmingham B1 1QP on Jun 22, 2023

    1 pagesAD01

    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 pagesAD01

    Notification of Rubik Hansom Holdings Limited as a person with significant control on Apr 01, 2023

    2 pagesPSC02

    Notification of Deemar Holding Ltd as a person with significant control on Apr 01, 2023

    2 pagesPSC02

    Confirmation statement made on May 27, 2023 with updates

    4 pagesCS01

    Change of details for Mr Mohammed Amar Aslam as a person with significant control on Apr 01, 2023

    2 pagesPSC04

    Confirmation statement made on May 26, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed regal residence birmingham LIMITED\certificate issued on 05/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2022

    RES15

    Confirmation statement made on Dec 02, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2021

    Statement of capital on Oct 21, 2021

    • Capital: GBP 120
    SH01

    Who are the officers of LHA HOUSING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALIBHAI, Sarah
    Freeth Street
    B16 0QZ Birmingham
    Unit 9 Magreal Business Park
    England
    Director
    Freeth Street
    B16 0QZ Birmingham
    Unit 9 Magreal Business Park
    England
    EnglandBritishDirector127864420003
    ASLAM, Mohammed Amar
    Freeth Street
    B16 0QZ Birmingham
    Unit 9 Magreal Business Park
    England
    Director
    Freeth Street
    B16 0QZ Birmingham
    Unit 9 Magreal Business Park
    England
    EnglandBritishDirector131476040001

    Who are the persons with significant control of LHA HOUSING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rubik Hansom Holdings Limited
    Montpelier Avenue
    DA5 3AP Bexley
    13
    England
    Apr 01, 2023
    Montpelier Avenue
    DA5 3AP Bexley
    13
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Deemar Holding Ltd
    Highgate Road
    B12 8EA Birmingham
    5 Highgate Business Centre
    England
    Apr 01, 2023
    Highgate Road
    B12 8EA Birmingham
    5 Highgate Business Centre
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mohammed Amar Aslam
    Moorland Road
    B16 9JP Birmingham
    10
    United Kingdom
    Oct 21, 2021
    Moorland Road
    B16 9JP Birmingham
    10
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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