You are here: bizstats.co.uk > a-z index > A list > AH list

Ahbb Lhil Holdings Ltd LONDON


Ahbb Lhil Holdings started in year 2008 as Private Limited Company with registration number 06586183. The Ahbb Lhil Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since 2008-05-09 Ahbb Lhil Holdings Ltd is no longer carrying the name Ahbb Lhil Holdings.

At the moment there are 2 directors in the the company, namely Paul A. and Allan C.. In addition one secretary - Laila M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ahbb Lhil Holdings Ltd Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06586183
Date of Incorporation Wed, 7th May 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Laila M.

Position: Secretary

Appointed: 30 September 2022

Paul A.

Position: Director

Appointed: 07 May 2008

Allan C.

Position: Director

Appointed: 07 May 2008

Stephen M.

Position: Director

Appointed: 09 May 2020

Resigned: 30 September 2022

Richard D.

Position: Director

Appointed: 08 November 2017

Resigned: 30 September 2022

James H.

Position: Director

Appointed: 05 August 2014

Resigned: 07 May 2020

Richard D.

Position: Director

Appointed: 01 August 2013

Resigned: 05 August 2014

David H.

Position: Director

Appointed: 22 February 2010

Resigned: 27 February 2015

Bruce W.

Position: Director

Appointed: 13 June 2008

Resigned: 22 February 2010

Kate M.

Position: Secretary

Appointed: 13 June 2008

Resigned: 30 September 2022

Stephen M.

Position: Director

Appointed: 13 June 2008

Resigned: 01 August 2013

Jonathan H.

Position: Director

Appointed: 13 June 2008

Resigned: 08 November 2017

Paul A.

Position: Secretary

Appointed: 07 May 2008

Resigned: 13 June 2008

Giles F.

Position: Director

Appointed: 07 May 2008

Resigned: 13 June 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Ambrite Lift Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Infracare Lift Holdings Ltd that put High Wycombe, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Ashley House Plc, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public company", owns 25-50% shares. This PSC , owns 25-50% shares.

Ambrite Lift Holdings Ltd

3 More London Riverside, London, SE1 2AQ, England

Legal authority Companies House
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infracare Lift Holdings Ltd

Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 March 2018
Ceased on 30 September 2022
Nature of control: 25-50% shares

Ashley House Plc

Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

Legal authority Companies Act
Legal form Public Company
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Company previous names

Ahbb Lhil Holdings May 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-30
Balance Sheet
Debtors351
Other
Amounts Owed By Group Undertakings351
Investments Fixed Assets102
Investments In Group Undertakings102
Net Current Assets Liabilities351
Total Assets Less Current Liabilities453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (7 pages)

Company search