LBC HOLDINGS (LONDON) LTD

Register to unlock more data on OkredoRegister

LBC HOLDINGS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745656

Incorporation date

23/10/2013

Size

Group

Contacts

Registered address

Registered address

Fort Dunlop Suite 206 Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Confirmation statement made on 2025-10-23 with updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Notification of Bureau Veritas Uk Holdings Limited as a person with significant control on 2025-10-31
dot icon03/11/2025
Current accounting period shortened from 2026-08-31 to 2025-12-31
dot icon03/11/2025
Registered office address changed from C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England to Fort Dunlop Suite 206 Fort Parkway Birmingham B24 9FD on 2025-11-03
dot icon03/11/2025
Appointment of Mr Antoine Sylvain Benoit Giros as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Christopher Bruce Wigley as a director on 2025-10-31
dot icon03/11/2025
Cessation of Christopher Bruce Wigley as a person with significant control on 2025-10-31
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Resolutions
dot icon24/09/2025
Statement of capital following an allotment of shares on 2013-10-23
dot icon04/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon06/11/2024
Director's details changed for Mr Christopher Bruce Wigley on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/02/2024
Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-02-14
dot icon09/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/03/2021
Registered office address changed from Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 2021-03-25
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/08/2019
Registered office address changed from International House 1-6 Yarmouth Place Mayfair London London W1J 7BU to Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 2019-08-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon03/10/2018
Director's details changed for Mr Christopher Bruce Wigley on 2018-10-03
dot icon03/10/2018
Change of details for Mr Christopher Bruce Wigley as a person with significant control on 2018-10-03
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Previous accounting period shortened from 2014-10-31 to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Karl Underwood as a director
dot icon06/03/2014
Appointment of Mr Martyn Janzemin as a director
dot icon23/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.72 % *

* during past year

Cash in Bank

£2,518,976.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70M
-
0.00
2.59M
-
2022
0
1.70M
-
0.00
2.52M
-
2022
0
1.70M
-
0.00
2.52M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70M £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52M £Descended-2.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Karl
Director
23/10/2013 - Present
8
Janzemin, Martyn
Director
23/10/2013 - Present
8
Wigley, Christopher Bruce
Director
23/10/2013 - 31/10/2025
25
Giros, Antoine Sylvain Benoit
Director
31/10/2025 - Present
9
Chanussot, Aurelie Micheline Marie-Jeanne
Director
31/10/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBC HOLDINGS (LONDON) LTD

LBC HOLDINGS (LONDON) LTD is an(a) Active company incorporated on 23/10/2013 with the registered office located at Fort Dunlop Suite 206 Fort Parkway, Birmingham B24 9FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LBC HOLDINGS (LONDON) LTD?

toggle

LBC HOLDINGS (LONDON) LTD is currently Active. It was registered on 23/10/2013 .

Where is LBC HOLDINGS (LONDON) LTD located?

toggle

LBC HOLDINGS (LONDON) LTD is registered at Fort Dunlop Suite 206 Fort Parkway, Birmingham B24 9FD.

What does LBC HOLDINGS (LONDON) LTD do?

toggle

LBC HOLDINGS (LONDON) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LBC HOLDINGS (LONDON) LTD?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.