London
SW1V 1PG
Director Name | Mr Alec Derek McTavish |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Alexandra Jane Whiston-Dew |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr David Conroy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(22 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Percy Douglas Davies |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | 3 Court Avenue Old Coulsdon Surrey CR5 1HJ |
Director Name | Denis Henry Enderby |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 63 Tring Avenue Ealing London W5 3QD |
Secretary Name | Mr Richard Charles Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a High Street Amersham Buckinghamshire HP7 0DP |
Director Name | Michael John Mahoney |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month after company formation) |
Appointment Duration | 12 years (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | 60 Middle Gordon Road Camberley Surrey GU15 2HT |
Director Name | Mr Barry Redfern |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Michael John Wanstall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month after company formation) |
Appointment Duration | 14 years (resigned 30 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Barn Meadow Lane Great Bookham Leatherhead Surrey KT23 3EY |
Director Name | Mr John Charles Deacock |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2001) |
Role | Retired Personnel Manager |
Correspondence Address | 52 Spinis Roman Wood Bracknell Berkshire RG12 8XA |
Director Name | Alexander Raymond Jameson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 October 2009) |
Role | Retired |
Correspondence Address | 53 Hill Road Porchester Fareham Hampshire PO16 8LA |
Director Name | Margaret Ann Deacock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2011) |
Role | Rsn Health Visitor Retd. |
Country of Residence | United Kingdom |
Correspondence Address | 52 Spinis Bracknell Berkshire RG12 8XA |
Director Name | Mr Robert Keith Corrie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Richard Charles Gray |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Helen Elizabeth Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Ian Mackie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr David Malcolm Robertson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Website | lhaservices.co.uk |
---|
Registered Address | 54 Eccleston Square London SW1V 1PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Lha London LTD 100.00% Ordinary |
---|---|
1 at £1 | Company Secretary & Lha London LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £480,920 |
Gross Profit | £416,534 |
Net Worth | £175,574 |
Cash | £151,504 |
Current Liabilities | £46,250 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
12 December 2017 | Notification of Ian Mackie as a person with significant control on 5 December 2017 (2 pages) |
---|---|
12 December 2017 | Notification of David Robertson as a person with significant control on 5 December 2017 (2 pages) |
11 December 2017 | Cessation of Peter Robert Harris as a person with significant control on 31 October 2017 (1 page) |
11 December 2017 | Appointment of Mr David Malcolm Robertson as a director on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Ian Mackie as a director on 5 December 2017 (2 pages) |
1 November 2017 | Cessation of Helen Elizabeth Stone as a person with significant control on 30 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter Robert Harris as a director on 31 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Helen Elizabeth Stone as a director on 30 September 2017 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
23 June 2016 | Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages) |
29 March 2016 | Termination of appointment of Richard Charles Gray as a director on 24 March 2016 (1 page) |
11 March 2016 | Full accounts made up to 30 September 2015 (12 pages) |
4 January 2016 | Termination of appointment of Robert Keith Corrie as a director on 31 December 2015 (1 page) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 June 2014 | Appointment of Mr Peter Robert Harris as a director (2 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
6 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
17 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 March 2013 | Secretary's details changed for Anthony Roy Perkins on 27 March 2013 (1 page) |
28 March 2013 | Director's details changed for Mr Barry Redfern on 27 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 54 Eccleston Square London SW1V 1PG on 21 March 2013 (1 page) |
15 February 2013 | Appointment of Ms Helen Elizabeth Stone as a director (2 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 January 2012 | Termination of appointment of Margaret Deacock as a director (1 page) |
5 October 2011 | Termination of appointment of Michael Wanstall as a director (1 page) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 December 2010 | Appointment of Mr Richard Charles Gray as a director (2 pages) |
13 December 2010 | Appointment of Mr Robert Keith Corrie as a director (2 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
7 October 2009 | Termination of appointment of Alexander Jameson as a director (1 page) |
7 October 2009 | Termination of appointment of Michael Mahoney as a director (1 page) |
25 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 August 2008 | Secretary's change of particulars / anthony perkins / 22/08/2008 (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 September 2007 | Return made up to 22/08/07; no change of members (8 pages) |
30 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
11 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members
|
7 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
7 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 September 2003 | Return made up to 22/08/03; full list of members
|
26 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members
|
31 May 2002 | New director appointed (2 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
13 April 2001 | Director resigned (1 page) |
23 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 February 2001 | Director resigned (1 page) |
29 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
27 August 1999 | Return made up to 22/08/99; no change of members (6 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 August 1998 | Return made up to 22/08/98; full list of members
|
22 December 1997 | Ad 23/09/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 December 1997 | Statement of affairs (9 pages) |
20 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
22 August 1997 | Incorporation (15 pages) |