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

Lhr Business Support Centre Limited HOUNSLOW


Lhr Business Support Centre started in year 1995 as Private Limited Company with registration number 03065139. The Lhr Business Support Centre company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hounslow at The Compass Centre. Postal code: TW6 2GW. Since 12th October 2012 Lhr Business Support Centre Limited is no longer carrying the name Baa Business Support Centre.

The firm has 4 directors, namely Martin B., Yuanyuan D. and Javier E. and others. Of them, Paula S. has been with the company the longest, being appointed on 28 January 2013 and Martin B. has been with the company for the least time - from 1 April 2022. At the moment 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 Business Support Centre Limited Address / Contact

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

Company Information / Profile

Registration Number 03065139
Date of Incorporation Tue, 6th Jun 1995
Industry Combined facilities support activities
End of financial Year 31st December
Company age 29 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, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Martin B.

Position: Director

Appointed: 01 April 2022

Yuanyuan D.

Position: Director

Appointed: 28 March 2018

Javier E.

Position: Director

Appointed: 17 May 2016

Paula S.

Position: Director

Appointed: 28 January 2013

Richard W.

Position: Director

Appointed: 30 April 2018

Resigned: 25 March 2022

Nicholas G.

Position: Director

Appointed: 17 January 2017

Resigned: 31 March 2022

Michael U.

Position: Director

Appointed: 09 June 2015

Resigned: 17 May 2016

Andrew E.

Position: Director

Appointed: 25 March 2015

Resigned: 23 March 2018

David W.

Position: Director

Appointed: 16 January 2015

Resigned: 09 January 2017

Ian G.

Position: Director

Appointed: 28 March 2014

Resigned: 30 April 2018

Jonathan L.

Position: Director

Appointed: 02 September 2013

Resigned: 16 January 2015

Jon M.

Position: Director

Appointed: 01 April 2012

Resigned: 28 March 2014

Jorge L.

Position: Director

Appointed: 24 August 2011

Resigned: 30 August 2013

Martin J.

Position: Director

Appointed: 31 July 2009

Resigned: 01 December 2011

Fiona R.

Position: Director

Appointed: 31 July 2009

Resigned: 25 January 2013

Graham L.

Position: Director

Appointed: 23 December 2008

Resigned: 31 July 2009

Shu-Mei O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Pablo A.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2011

Amanda M.

Position: Director

Appointed: 09 July 2007

Resigned: 23 December 2008

Alan B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2008

Stephen B.

Position: Director

Appointed: 04 October 2006

Resigned: 31 December 2007

Jose L.

Position: Director

Appointed: 04 October 2006

Resigned: 25 March 2015

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 November 2008

Jolyon H.

Position: Director

Appointed: 16 March 2006

Resigned: 09 July 2007

Rachel R.

Position: Secretary

Appointed: 13 December 2005

Resigned: 01 June 2006

Margaret E.

Position: Director

Appointed: 31 August 2002

Resigned: 04 October 2006

Lesley B.

Position: Director

Appointed: 01 June 2002

Resigned: 22 September 2004

Vernon M.

Position: Director

Appointed: 26 October 1999

Resigned: 02 June 2001

John B.

Position: Director

Appointed: 26 October 1999

Resigned: 01 June 2002

George D.

Position: Director

Appointed: 26 October 1999

Resigned: 05 February 2007

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 13 December 2005

Gabrielle W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 16 September 1997

John W.

Position: Director

Appointed: 19 September 1995

Resigned: 31 August 2002

Richard E.

Position: Director

Appointed: 19 September 1995

Resigned: 26 October 1999

John G.

Position: Director

Appointed: 19 September 1995

Resigned: 18 July 1997

Rachel R.

Position: Secretary

Appointed: 19 September 1995

Resigned: 31 January 1996

Michael H.

Position: Director

Appointed: 19 September 1995

Resigned: 26 October 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 13 June 1995

Resigned: 19 September 1995

Leon N.

Position: Nominee Director

Appointed: 06 June 1995

Resigned: 19 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1995

Resigned: 13 June 1995

John D.

Position: Nominee Director

Appointed: 06 June 1995

Resigned: 19 September 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Lhr Airports Limited from Hounslow, England. This PSC is categorised 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 Business Support Centre October 12, 2012
Baa Shared Service Centre December 13, 1999
Baa Venture October 29, 1999
Precis (1361) September 26, 1995

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: 19th, September 2023
Free Download (223 pages)

Company search

Advertisements