Background WavePink WaveYellow Wave

LHR AIRPORT SERVICES LIMITED (03414461)

LHR AIRPORT SERVICES LIMITED (03414461) is an active UK company. incorporated on 30 July 1997. with registered office in Hounslow. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LHR AIRPORT SERVICES LIMITED has been registered for 28 years. Current directors include BAKER, Ross Findlay Scott, LINDSAY, Michael David.

Company Number
03414461
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
The Compass Centre, Hounslow, TW6 2GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BAKER, Ross Findlay Scott, LINDSAY, Michael David
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHR AIRPORT SERVICES LIMITED

LHR AIRPORT SERVICES LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Hounslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LHR AIRPORT SERVICES LIMITED was registered 28 years ago.(SIC: 47789)

Status

active

Active since 28 years ago

Company No

03414461

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WORLD DUTY FREE LIMITED
From: 22 November 2006To: 11 November 2021
DUTY FREE HOLDINGS LIMITED
From: 30 July 1997To: 11 September 1998
Contact
Address

The Compass Centre Nelson Road Hounslow, TW6 2GW,

Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Dec 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Capital Update
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAKER, Ross Findlay Scott

Active
Nelson Road, HounslowTW6 2GW
Born June 1974
Director
Appointed 17 Jan 2017

LINDSAY, Michael David

Active
Nelson Road, HounslowTW6 2GW
Born May 1964
Director
Appointed 02 Oct 2024

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 16 Sept 1997
Resigned 04 Nov 2005

OOI, Shu Mei

Resigned
Gaywood Street, LondonSE1 6HF
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2010

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 04 Nov 2005
Resigned 01 Jun 2006

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2008

WILLIAMS HAMER, Gabrielle Mary

Resigned
25 Elspeth Road, LondonSW11 1DW
Secretary
Appointed 30 Jul 1997
Resigned 16 Sept 1997

ANNETTS, Christopher John

Resigned
Nelson Road, HounslowTW6 2GW
Born March 1972
Director
Appointed 17 Jan 2017
Resigned 30 Apr 2024

BARRETT, Pierpaolo De Stavola

Resigned
Nelson Road, HounslowTW6 2GW
Born April 1988
Director
Appointed 30 Apr 2024
Resigned 01 Oct 2024

BAXTER, Roger Henry

Resigned
2 Dawnay Close, AscotSL5 7PQ
Born November 1945
Director
Appointed 05 May 1998
Resigned 27 Jan 2000

BOIVIN, Normand

Resigned
Nelson Road, MiddlesexTW6 2GW
Born June 1961
Director
Appointed 01 Sept 2014
Resigned 17 Jan 2017

BOSQUEZ, Ramon

Resigned
2901 Boston Street, BaltimoreIRISH
Born November 1950
Director
Appointed 01 Dec 1998
Resigned 11 Oct 2001

CARFORA, Alfred

Resigned
23 Ridgewood Drive, ReddingCT 06896
Born January 1951
Director
Appointed 02 Feb 1998
Resigned 15 Dec 1999

CATHEY, Patere

Resigned
40 Watergate Drive, United States
Born May 1954
Director
Appointed 01 Dec 1998
Resigned 31 Mar 2000

COEN, Jonathan Daniel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born July 1970
Director
Appointed 13 Jun 2016
Resigned 17 Jan 2017

COLLIE, Brian Joseph

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born August 1954
Director
Appointed 31 Jul 1997
Resigned 31 Mar 2005

CUSHWAY, Philip James

Resigned
Larkspur Lodge 5 Mavins Road, FarnhamGU9 8JT
Born December 1948
Director
Appointed 02 Feb 1998
Resigned 05 Apr 1998

DOWDS, Donal

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born May 1953
Director
Appointed 31 Mar 2007
Resigned 03 Sept 2007

EDMONDSON, John Hayward

Resigned
17 Equestrian Ridge, United States 06470
Born February 1945
Director
Appointed 05 May 1998
Resigned 18 Dec 1998

EGAN, John Leopold, Sir

Resigned
4 Mill Street, WarwickCV34 4HB
Born November 1939
Director
Appointed 02 Feb 1998
Resigned 07 Nov 1999

EWING, Margaret

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born March 1955
Director
Appointed 31 Aug 2002
Resigned 04 Oct 2006

GARROOD, Duncan Steven, Dr

Resigned
Belgrave House, LondonSW1W 9TQ
Born November 1958
Director
Appointed 30 Sept 2006
Resigned 23 Feb 2009

HODGKINSON, Michael Stewart, Sir

Resigned
Flat 34 Presidents Quay, LondonE1W 1UF
Born April 1944
Director
Appointed 01 Oct 1999
Resigned 02 Apr 2003

HOLLAND-KAYE, John William

Resigned
Nelson Road, HounslowTW6 2GW
Born March 1965
Director
Appointed 31 Jul 2009
Resigned 08 Oct 2012

JURENKO, Andrew Tadeusz

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born December 1950
Director
Appointed 01 Oct 2000
Resigned 30 Sept 2006

KNOTT, Stephen John

Resigned
Old Coppice, Henley On ThamesRG9 5HT
Born September 1952
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2001

LEAK, Robert

Resigned
17 Manor Road, BarnetEN5 2LH
Born December 1951
Director
Appointed 02 Feb 1998
Resigned 30 Sept 2001

LEO, Jose

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born May 1960
Director
Appointed 04 Oct 2006
Resigned 31 Jul 2009

LONGDON, Stephen John

Resigned
Littlewood Pyle Hill, WokingGU22 0SR
Born January 1952
Director
Appointed 16 Nov 1998
Resigned 29 Jun 2001

LOPEZ SORIA, Fidel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born August 1967
Director
Appointed 08 Oct 2012
Resigned 01 Sept 2014

MORGAN, Terence David

Resigned
B A A Plc Corporate Office, LondonSW1V 1LQ
Born December 1956
Director
Appointed 03 Sept 2007
Resigned 31 Jul 2009

WALLS, John Russell Fotheringham

Resigned
40 Ibis Lane, LondonW4 3UP
Born February 1944
Director
Appointed 30 Jul 1997
Resigned 31 Aug 2002

WARD, Tony

Resigned
Belrave House, LondonSW1W 9TQ
Born February 1950
Director
Appointed 19 Nov 1999
Resigned 31 Mar 2007

WOODHEAD, Brian Robert

Resigned
Nelson Road, MiddlesexTW6 2GW
Born November 1960
Director
Appointed 01 Sept 2014
Resigned 01 Jun 2016

WOODHEAD, Brian Robert

Resigned
The Green, HitchinSG5 3YF
Born November 1960
Director
Appointed 31 Jul 2009
Resigned 06 Dec 2011

Persons with significant control

1

Nelson Road, HounslowTW6 2GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
SH20SH20
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Resolution
6 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Auditors Resignation Company
11 August 2010
AUDAUD
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Auditors Resignation Company
20 July 2010
AUDAUD
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company
22 October 2009
CH03Change of Secretary Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
1 August 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Resolution
21 August 2008
RESOLUTIONSResolutions
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
OC138OC138
Certificate Capital Reduction Issued Capital
2 May 2008
CERT15CERT15
Resolution
2 May 2008
RESOLUTIONSResolutions
Memorandum Articles
2 May 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
155(6)b155(6)b
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
22 November 2006
CERT10CERT10
Re Registration Memorandum Articles
22 November 2006
MARMAR
Legacy
22 November 2006
5353
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Auditors Resignation Company
17 October 2003
AUDAUD
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363aAnnual Return
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
14 April 2001
288cChange of Particulars
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363aAnnual Return
Legacy
24 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
11 September 1998
CERT7CERT7
Re Registration Memorandum Articles
11 September 1998
MARMAR
Auditors Statement
11 September 1998
AUDSAUDS
Auditors Report
11 September 1998
AUDRAUDR
Accounts Balance Sheet
11 September 1998
BSBS
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
43(3)e43(3)e
Legacy
11 September 1998
43(3)43(3)
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
10 June 1998
88(2)R88(2)R
Legacy
5 June 1998
288aAppointment of Director or Secretary
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
30 July 1997
NEWINCIncorporation