Company NameL A H Construction Services Limited
DirectorLee John Bowen
Company StatusActive
Company Number02902955
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee John Bowen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AZ
Secretary NameMr Lee John Bowen
NationalityBritish
StatusCurrent
Appointed05 February 2004(9 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AZ
Director NameNicholas Damian O'Brien
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleConsultant
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Director NameNicholas Edward O'Brien
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleAccountant
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Secretary NameNicholas Edward O'Brien
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleAccountant
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Director NameLynne Amanda Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1995)
RoleConsultant
Correspondence Address17 Cranmer Close
Eastcote
Middlesex
HA4 9QE
Secretary NameBridget Mary O'Brien
NationalityBritish
StatusResigned
Appointed01 March 1994(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Director NameMr Stephen Richard Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Martins Approach
Ruislip
Middlesex
HA4 7QQ
Director NameTerry Maddams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address5 Sherwoods Road
Oxhem
Watford
Hertfordshire
WD1 4AY

Contact

Websitelbinteriorsltd.com

Location

Registered AddressUnit 4 Summer House
Business Park
Canal Way Harefield
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield

Shareholders

99 at £1L.j. Bowen
97.06%
Ordinary A
2 at £1L.j. Bowen
1.96%
Ordinary B
1 at £1Mrs C.a. Bowen
0.98%
Ordinary B

Financials

Year2014
Net Worth-£90,522
Cash£2,303
Current Liabilities£154,698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 3 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 canal way, harefield t/no. AGL95859. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 September 2007Delivered on: 13 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 2002Delivered on: 4 April 2002
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a unit 4 summerhouse business park, 22 canal way, harefeild, middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 2001Delivered on: 18 October 2001
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: The sum of £96,250.00 plus all liabilities due or to become duefrom the company to the chargee.
Particulars: Property k/a unit 4 summerhouse business park 22 canal way harefield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2001Delivered on: 31 January 2001
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 102
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 102
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 March 2011Termination of appointment of Stephen Hayes as a director (1 page)
28 March 2011Termination of appointment of Stephen Hayes as a director (1 page)
28 March 2011Termination of appointment of Stephen Hayes as a director (1 page)
28 March 2011Termination of appointment of Stephen Hayes as a director (1 page)
15 March 2011Termination of appointment of a secretary (2 pages)
15 March 2011Termination of appointment of a secretary (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2009Annual return made up to 28 February 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 28 February 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 February 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
2 February 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
10 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
10 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
7 September 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
7 September 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
25 April 2006Return made up to 28/02/06; full list of members (8 pages)
25 April 2006Return made up to 28/02/06; full list of members (8 pages)
26 April 2005Return made up to 28/02/05; full list of members (8 pages)
26 April 2005Return made up to 28/02/05; full list of members (8 pages)
10 February 2005Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
17 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
16 December 2003Return made up to 28/02/03; no change of members (7 pages)
16 December 2003Return made up to 28/02/03; no change of members (7 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
18 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
18 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
23 December 2002Return made up to 28/02/02; full list of members (8 pages)
23 December 2002Return made up to 28/02/02; full list of members (8 pages)
4 April 2002Particulars of mortgage/charge (2 pages)
4 April 2002Particulars of mortgage/charge (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 28/02/01; full list of members (8 pages)
27 March 2001Return made up to 28/02/01; full list of members (8 pages)
1 March 2001Full accounts made up to 31 March 2000 (9 pages)
1 March 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 February 1998Return made up to 28/02/97; no change of members (4 pages)
23 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
26 July 1996Return made up to 28/02/96; full list of members (7 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996Return made up to 28/02/96; full list of members (7 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (2 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (9 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (9 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)