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

Lhr Building Control Services Limited MIDDLESEX


Founded in 1997, Lhr Building Control Services, classified under reg no. 03316215 is an active company. Currently registered at The Compass Centre Nelson Road TW6 2GW, Middlesex the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 12th October 2012 Lhr Building Control Services Limited is no longer carrying the name Baa Building Control Services.

The company has 3 directors, namely Helen E., Amanda O. and Trevor R.. Of them, Trevor R. has been with the company the longest, being appointed on 29 September 2009 and Helen E. has been with the company for the least time - from 1 September 2021. Currently 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.

Lhr Building Control Services Limited Address / Contact

Office Address The Compass Centre Nelson Road
Office Address2 Hounslow
Town Middlesex
Post code TW6 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316215
Date of Incorporation Tue, 11th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Helen E.

Position: Director

Appointed: 01 September 2021

Amanda O.

Position: Director

Appointed: 31 July 2020

Trevor R.

Position: Director

Appointed: 29 September 2009

Christopher G.

Position: Director

Appointed: 02 October 2020

Resigned: 31 August 2021

John A.

Position: Director

Appointed: 24 April 2019

Resigned: 06 April 2021

Edgar P.

Position: Director

Appointed: 08 August 2017

Resigned: 30 April 2020

Gareth V.

Position: Director

Appointed: 07 January 2015

Resigned: 10 May 2017

Ruth G.

Position: Director

Appointed: 07 January 2015

Resigned: 03 August 2017

Charlotte G.

Position: Director

Appointed: 07 January 2015

Resigned: 02 October 2020

James O.

Position: Director

Appointed: 12 August 2014

Resigned: 31 December 2014

James O.

Position: Director

Appointed: 04 November 2013

Resigned: 12 August 2014

Sean H.

Position: Director

Appointed: 28 February 2013

Resigned: 07 January 2015

Andrew E.

Position: Director

Appointed: 29 March 2011

Resigned: 07 June 2015

Terence M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 November 2013

John B.

Position: Director

Appointed: 16 April 2009

Resigned: 01 September 2014

Giles P.

Position: Director

Appointed: 16 April 2009

Resigned: 07 March 2014

Shu O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Grant L.

Position: Director

Appointed: 01 November 2006

Resigned: 25 September 2008

Jacqueline P.

Position: Director

Appointed: 01 November 2006

Resigned: 16 April 2009

Adrian G.

Position: Director

Appointed: 01 July 2006

Resigned: 12 April 2009

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 November 2008

Rachel R.

Position: Secretary

Appointed: 26 April 2006

Resigned: 01 June 2006

Helen C.

Position: Director

Appointed: 17 January 2006

Resigned: 03 December 2007

Richard P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2005

Christopher M.

Position: Director

Appointed: 16 December 2004

Resigned: 02 November 2009

Lee D.

Position: Director

Appointed: 01 August 2004

Resigned: 01 July 2006

Adrian C.

Position: Director

Appointed: 31 October 2002

Resigned: 01 July 2010

Grant L.

Position: Director

Appointed: 31 May 2001

Resigned: 01 August 2004

Michael R.

Position: Director

Appointed: 04 May 2000

Resigned: 31 December 2001

Richard F.

Position: Director

Appointed: 04 May 2000

Resigned: 31 March 2005

Fern S.

Position: Director

Appointed: 24 December 1999

Resigned: 17 January 2006

Keith A.

Position: Director

Appointed: 11 May 1999

Resigned: 16 December 2004

Joanna B.

Position: Director

Appointed: 30 January 1998

Resigned: 24 December 1999

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 26 April 2006

Duncan D.

Position: Director

Appointed: 14 April 1997

Resigned: 30 January 1998

Paul T.

Position: Director

Appointed: 14 April 1997

Resigned: 31 August 2000

Terence O.

Position: Director

Appointed: 14 April 1997

Resigned: 31 October 2002

Richard E.

Position: Director

Appointed: 11 February 1997

Resigned: 04 May 2000

Gabrielle W.

Position: Secretary

Appointed: 11 February 1997

Resigned: 16 September 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Lhr Airports Limited from Hounslow, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lhr Airports Limited

The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies Registry
Registration number 01970855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baa Building Control Services October 12, 2012
Baa Building Services May 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
Free Download (223 pages)

Company search

Advertisements