Company NameLHA Services Limited
Company StatusActive
Company Number03424128
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameAnthony Roy Perkins
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Alec Derek McTavish
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Alexandra Jane Whiston-Dew
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr David Conroy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(22 years after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Percy Douglas Davies
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleRetired Civil Servant
Correspondence Address3 Court Avenue
Old Coulsdon
Surrey
CR5 1HJ
Director NameDenis Henry Enderby
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleRetired
Correspondence Address63 Tring Avenue
Ealing
London
W5 3QD
Secretary NameMr Richard Charles Gray
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a High Street
Amersham
Buckinghamshire
HP7 0DP
Director NameMichael John Mahoney
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month after company formation)
Appointment Duration12 years (resigned 02 October 2009)
RoleRetired
Correspondence Address60 Middle Gordon Road
Camberley
Surrey
GU15 2HT
Director NameMr Barry Redfern
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMichael John Wanstall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month after company formation)
Appointment Duration14 years (resigned 30 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Barn Meadow Lane
Great Bookham
Leatherhead
Surrey
KT23 3EY
Director NameMr John Charles Deacock
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2001)
RoleRetired Personnel Manager
Correspondence Address52 Spinis
Roman Wood
Bracknell
Berkshire
RG12 8XA
Director NameAlexander Raymond Jameson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 October 2009)
RoleRetired
Correspondence Address53 Hill Road
Porchester
Fareham
Hampshire
PO16 8LA
Director NameMargaret Ann Deacock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleRsn Health Visitor Retd.
Country of ResidenceUnited Kingdom
Correspondence Address52 Spinis
Bracknell
Berkshire
RG12 8XA
Director NameMr Robert Keith Corrie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Richard Charles Gray
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Helen Elizabeth Stone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Ian Mackie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr David Malcolm Robertson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB

Contact

Websitelhaservices.co.uk

Location

Registered Address54 Eccleston Square
London
SW1V 1PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Lha London LTD
100.00%
Ordinary
1 at £1Company Secretary & Lha London LTD
0.00%
Ordinary

Financials

Year2014
Turnover£480,920
Gross Profit£416,534
Net Worth£175,574
Cash£151,504
Current Liabilities£46,250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

12 December 2017Notification of Ian Mackie as a person with significant control on 5 December 2017 (2 pages)
12 December 2017Notification of David Robertson as a person with significant control on 5 December 2017 (2 pages)
11 December 2017Cessation of Peter Robert Harris as a person with significant control on 31 October 2017 (1 page)
11 December 2017Appointment of Mr David Malcolm Robertson as a director on 5 December 2017 (2 pages)
11 December 2017Appointment of Mr Ian Mackie as a director on 5 December 2017 (2 pages)
1 November 2017Cessation of Helen Elizabeth Stone as a person with significant control on 30 September 2017 (1 page)
1 November 2017Termination of appointment of Peter Robert Harris as a director on 31 October 2017 (1 page)
9 October 2017Termination of appointment of Helen Elizabeth Stone as a director on 30 September 2017 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 May 2017Accounts for a small company made up to 30 September 2016 (13 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
23 June 2016Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages)
29 March 2016Termination of appointment of Richard Charles Gray as a director on 24 March 2016 (1 page)
11 March 2016Full accounts made up to 30 September 2015 (12 pages)
4 January 2016Termination of appointment of Robert Keith Corrie as a director on 31 December 2015 (1 page)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150,000
(5 pages)
17 May 2015Full accounts made up to 30 September 2014 (12 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150,000
(5 pages)
26 June 2014Appointment of Mr Peter Robert Harris as a director (2 pages)
10 April 2014Full accounts made up to 30 September 2013 (12 pages)
6 January 2014Termination of appointment of Barry Redfern as a director (1 page)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 150,000
(5 pages)
17 April 2013Full accounts made up to 30 September 2012 (15 pages)
28 March 2013Secretary's details changed for Anthony Roy Perkins on 27 March 2013 (1 page)
28 March 2013Director's details changed for Mr Barry Redfern on 27 March 2013 (2 pages)
21 March 2013Registered office address changed from 54 Eccleston Square London SW1V 1PG on 21 March 2013 (1 page)
15 February 2013Appointment of Ms Helen Elizabeth Stone as a director (2 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 30 September 2011 (15 pages)
3 January 2012Termination of appointment of Margaret Deacock as a director (1 page)
5 October 2011Termination of appointment of Michael Wanstall as a director (1 page)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
13 December 2010Appointment of Mr Richard Charles Gray as a director (2 pages)
13 December 2010Appointment of Mr Robert Keith Corrie as a director (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
16 April 2010Full accounts made up to 30 September 2009 (14 pages)
7 October 2009Termination of appointment of Alexander Jameson as a director (1 page)
7 October 2009Termination of appointment of Michael Mahoney as a director (1 page)
25 August 2009Return made up to 22/08/09; full list of members (5 pages)
24 April 2009Full accounts made up to 30 September 2008 (14 pages)
22 August 2008Secretary's change of particulars / anthony perkins / 22/08/2008 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (5 pages)
23 April 2008Full accounts made up to 30 September 2007 (14 pages)
26 September 2007Return made up to 22/08/07; no change of members (8 pages)
30 March 2007Full accounts made up to 30 September 2006 (15 pages)
11 September 2006Return made up to 22/08/06; full list of members (8 pages)
11 July 2006Full accounts made up to 30 September 2005 (14 pages)
1 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Full accounts made up to 30 September 2004 (14 pages)
2 September 2004Return made up to 22/08/04; full list of members (8 pages)
7 April 2004Full accounts made up to 30 September 2003 (14 pages)
20 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Full accounts made up to 30 September 2002 (12 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 30 September 2001 (12 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
23 March 2001Full accounts made up to 30 September 2000 (12 pages)
6 February 2001Director resigned (1 page)
29 August 2000Return made up to 22/08/00; full list of members (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (14 pages)
21 March 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
27 August 1999Return made up to 22/08/99; no change of members (6 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
28 August 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Ad 23/09/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
22 December 1997Statement of affairs (9 pages)
20 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
22 August 1997Incorporation (15 pages)