You are here: bizstats.co.uk > a-z index > L list > LH list

Lhr 152 Limited LONDON


Lhr 152 started in year 1981 as Private Limited Company with registration number 01543907. The Lhr 152 company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at C/o Alter Domus (uk) Limited 10th Floor. Postal code: EC3A 8BF. Since 2020/12/02 Lhr 152 Limited is no longer carrying the name Bld Land.

The firm has 3 directors, namely David N., Charles G. and Richard C.. Of them, Charles G., Richard C. have been with the company the longest, being appointed on 16 November 2020 and David N. has been with the company for the least time - from 15 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lhr 152 Limited Address / Contact

Office Address C/o Alter Domus (uk) Limited 10th Floor
Office Address2 30 St Mary Axe
Town London
Post code EC3A 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543907
Date of Incorporation Mon, 9th Feb 1981
Industry Development of building projects
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David N.

Position: Director

Appointed: 15 November 2021

Charles G.

Position: Director

Appointed: 16 November 2020

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 16 November 2020

Richard C.

Position: Director

Appointed: 16 November 2020

Zahar M.

Position: Director

Appointed: 16 November 2020

Resigned: 28 July 2021

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 16 November 2020

Paul M.

Position: Director

Appointed: 22 February 2016

Resigned: 16 November 2020

Jonathan M.

Position: Director

Appointed: 22 February 2016

Resigned: 16 November 2020

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 16 November 2020

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 16 November 2020

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 16 November 2020

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2019

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2011

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Christopher W.

Position: Director

Appointed: 14 August 2000

Resigned: 13 September 2001

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 13 September 2001

David S.

Position: Director

Appointed: 07 January 1999

Resigned: 29 August 2001

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

Patrick R.

Position: Director

Appointed: 12 January 1998

Resigned: 13 September 2001

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Ham 11 Holding S.a.r.l. from Grand-Duchy Of Luxembourg, Luxembourg. The abovementioned PSC is categorised as "a societe a responsabilite limitee", 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. The second entity in the persons with significant control register is Bl Retail Warehousing Holding Company Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bld Property Holdings Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ham 11 Holding S.A.R.L.

20 Boulevard Royal, Grand-Duchy Of Luxembourg, L-2449, Luxembourg

Legal authority Luxembourg Law
Legal form Societe A Responsabilite Limitee
Country registered Luxembourg
Place registered Luxembourg Register Of Trade And Companies.
Registration number B213. 196
Notified on 16 November 2020
Ceased on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bl Retail Warehousing Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002154
Notified on 10 March 2020
Ceased on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Company previous names

Bld Land December 2, 2020
Asda Land April 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 30th, June 2023
Free Download (25 pages)

Company search