LHA LONDON LTD

Active London

Other accommodation

87 employees website.com
Property, infrastructure and construction Housing associations & social housing Other accommodation
L

LHA LONDON LTD

Other accommodation

Founded 5 Nov 1940 Active London, England 87 employees website.com
Property, infrastructure and construction Housing associations & social housing Other accommodation

Previous Company Names

LONDON HOSTELS ASSOCIATION LTD 9 Mar 2009 — 1 Apr 2009
LHA LONDON LTD 26 Feb 2009 — 9 Mar 2009
LONDON HOSTELS ASSOCIATION LIMITED 5 Nov 1940 — 26 Feb 2009
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 12 Mar 2026 Next due 21 Mar 2027 10 months remaining
Net assets £290M £3M 2024 year on year
Total assets £272M £17M 2024 year on year
Total Liabilities £2M £413K 2024 year on year
Charges 9
7 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

54 Eccleston Square London SW1V 1PG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LHA LONDON LTD (00363816), an active property, infrastructure and construction company based in London, England. Incorporated 5 Nov 1940. Other accommodation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.36M

Decreased by £35.63M (-94%)

Net Assets

£290.17M

Increased by £3.19M (+1%)

Total Liabilities

£1.90M

Decreased by £413.12k (-18%)

Turnover

£18.62M

Increased by £2.04M (+12%)

Employees

87

Increased by 3 (+4%)

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (23)

23 Active 17 Ceased

Mr John Giesen

British

Active
Notified 13 Mar 2026
Residence England
DOB February 1950
Nature of Control
  • Significant Influence Or Control As Trust

Lydia Kellet

British

Active
Notified 17 Jun 2025
Residence England
DOB March 1992
Nature of Control
  • Significant Influence Or Control

Bissan Zamzam

Danish

Active
Notified 17 Jun 2025
Residence England
DOB May 1985
Nature of Control
  • Significant Influence Or Control

Mrs Helen Jane Wyeth

British

Active
Notified 27 Sept 2022
Residence England
DOB April 1981
Nature of Control
  • Significant Influence Or Control

Mr David James Sawer

British

Active
Notified 27 Sept 2022
Residence England
DOB July 1990
Nature of Control
  • Significant Influence Or Control

Ms Elizabeth Apondi Nyawade

British

Active
Notified 5 Dec 2023
Residence England
DOB February 1971
Nature of Control
  • Significant Influence Or Control

Mr Adam Poole

British

Active
Notified 29 Mar 2022
Residence England
DOB July 1986
Nature of Control
  • Significant Influence Or Control

Mrs Petra Green

British

Active
Notified 18 Apr 2018
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Ms Lydia Kellett

British

Active
Notified 17 Jun 2025
Residence England
DOB March 1992
Nature of Control
  • Significant Influence Or Control

Ms Bissan Zamzam

Danish

Active
Notified 17 Jun 2025
Residence England
DOB May 1985
Nature of Control
  • Significant Influence Or Control

Mr David Conroy

British

Active
Notified 26 Mar 2019
Residence England
DOB May 1949
Nature of Control
  • Significant Influence Or Control

Mrs Harkamaljeet Sandhu Shinger

British

Active
Notified 29 Mar 2022
Residence England
DOB June 1967
Nature of Control
  • Significant Influence Or Control

Petra Green

British

Active
Notified 18 Apr 2018
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Peter Frackiewicz

British

Active
Notified 26 Mar 2019
Residence England
DOB January 1956
Nature of Control
  • Significant Influence Or Control

Mr Romill Lynton Bettany

British

Active
Notified 16 Jan 2026
Residence England
DOB April 1974
Nature of Control
  • Significant Influence Or Control As Trust

Sue Johnson

British

Active
Notified 7 Mar 2017
Residence United Kingdom
DOB August 1958
Nature of Control
  • Significant Influence Or Control

Helen Jane Wyeth

British

Active
Notified 27 Sept 2022
Residence England
DOB April 1981
Nature of Control
  • Significant Influence Or Control

David James Sawer

British

Active
Notified 27 Sept 2022
Residence England
DOB July 1990
Nature of Control
  • Significant Influence Or Control

Simon Charles Vaughan Tarr

British

Active
Notified 28 Mar 2023
Residence England
DOB April 1968
Nature of Control
  • Significant Influence Or Control

Elizabeth Apondi Nyawade

British

Active
Notified 5 Dec 2023
Residence England
DOB February 1971
Nature of Control
  • Significant Influence Or Control

Adam Poole

British

Active
Notified 29 Mar 2022
Residence England
DOB July 1986
Nature of Control
  • Significant Influence Or Control

Harkamaljeet Sandhu Shinger

British

Active
Notified 29 Mar 2022
Residence England
DOB June 1967
Nature of Control
  • Significant Influence Or Control

David Conroy

British

Active
Notified 26 Mar 2019
Residence England
DOB May 1949
Nature of Control
  • Significant Influence Or Control

Giles Byford

Ceased 28 Jun 2022

Ceased

Alexandra Jane Whiston-dew

Ceased 18 Mar 2025

Ceased

Gareth Moody

Ceased 28 Mar 2025

Ceased

Alison Craze

Ceased 30 Mar 2021

Ceased

Niamat Ali Mohammed

Ceased 31 Dec 2023

Ceased

Helen Elizabeth Stone

Ceased 30 Sept 2017

Ceased

Ian William Mackie

Ceased 14 Jan 2019

Ceased

Emma Elizabeth Beardmore

Ceased 19 Jul 2019

Ceased

June Antoinette O'sullivan

Ceased 26 Mar 2019

Ceased

Kay Buxton

Ceased 24 Mar 2022

Ceased

Shun Yu Bonnie Chiu

Ceased 27 Jun 2023

Ceased

Alec Derek Mctavish

Ceased 14 Feb 2023

Ceased

Annalise Jalland

Ceased 26 Mar 2022

Ceased

David Robertson

Ceased 26 Mar 2019

Ceased

Lin Holford

Ceased 28 Jun 2019

Ceased

Peter Robert Harris

Ceased 31 Oct 2017

Ceased

Toyin Miller

Ceased 4 Dec 2022

Ceased

Group Structure

Group Structure

LHA LONDON LTD Current Company
LHA SERVICES LIMITED united kingdom

Charges

Charges

7 outstanding 2 satisfied

Properties

Properties

30 freehold 2 leasehold 32 total
AddressTenurePrice PaidDate Added
Cordova House Hotel, 14 Craven Hill, Paddington London (W2 3DU) CITY OF WESTMINSTER
Freehold-7 May 2024
Cordova House Hotel, 16 Craven Hill, London (W2 3DU) CITY OF WESTMINSTER
Freehold£23,000,0007 May 2024
Second Floor, 56-62 Wilton Road, London (SW1V 1DE) CITY OF WESTMINSTER
Leasehold-31 Mar 2022
61 and 63 Staines Road, Hounslow (TW3 3JQ) HOUNSLOW
Freehold£5,460,00012 Dec 2019
land lying to the South of Bath Road, Hounslow HOUNSLOW
Freehold-12 Dec 2019
Cordova House Hotel, 14 Craven Hill, Paddington London (W2 3DU)
Freehold
Added 7 May 2024
District CITY OF WESTMINSTER
Cordova House Hotel, 16 Craven Hill, London (W2 3DU)
Freehold £23,000,000
Added 7 May 2024
District CITY OF WESTMINSTER
Second Floor, 56-62 Wilton Road, London (SW1V 1DE)
Leasehold
Added 31 Mar 2022
District CITY OF WESTMINSTER
61 and 63 Staines Road, Hounslow (TW3 3JQ)
Freehold £5,460,000
Added 12 Dec 2019
District HOUNSLOW
land lying to the South of Bath Road, Hounslow
Freehold
Added 12 Dec 2019
District HOUNSLOW

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026Persons With Significant ControlJohn Giesen notified as a person with significant control
13 Mar 2026OfficersAppointment of Mr John Giesen as director on 13 Mar 2026
12 Mar 2026Confirmation StatementConfirmation statement made on 7 Mar 2026 with no updates
16 Jan 2026Persons With Significant ControlRomill Bettany notified as a person with significant control
16 Jan 2026OfficersAppointment of Mr Romill Lynton Bettany as director on 16 Jan 2026
13 Mar 2026 Persons With Significant Control

John Giesen notified as a person with significant control

13 Mar 2026 Officers

Appointment of Mr John Giesen as director on 13 Mar 2026

12 Mar 2026 Confirmation Statement

Confirmation statement made on 7 Mar 2026 with no updates

16 Jan 2026 Persons With Significant Control

Romill Bettany notified as a person with significant control

16 Jan 2026 Officers

Appointment of Mr Romill Lynton Bettany as director on 16 Jan 2026

Recent Activity

Latest Activity

John Giesen notified as a person with significant control

1 months ago on 13 Mar 2026

Appointment of Mr John Giesen as director on 13 Mar 2026

1 months ago on 13 Mar 2026

Confirmation statement made on 7 Mar 2026 with no updates

1 months ago on 12 Mar 2026

Romill Bettany notified as a person with significant control

3 months ago on 16 Jan 2026

Appointment of Mr Romill Lynton Bettany as director on 16 Jan 2026

3 months ago on 16 Jan 2026