LBIA HOLDING LIMITED

Register to unlock more data on OkredoRegister

LBIA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023657

Incorporation date

08/12/2006

Size

Full

Contacts

Registered address

Registered address

White House Lane, Leeds, West Yorkshire LS19 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon19/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon25/09/2025
Appointment of Mr Justin Paul Symonds as a director on 2025-09-25
dot icon18/09/2025
Termination of appointment of Graeme Peter Ferguson as a director on 2025-09-11
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon04/08/2023
Full accounts made up to 2023-03-31
dot icon19/07/2023
Registration of charge 060236570004, created on 2023-07-17
dot icon05/04/2023
Termination of appointment of a G Secretarial Limited as a secretary on 2023-03-23
dot icon05/04/2023
Appointment of Kunaal James Wharfe as a secretary on 2023-03-23
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon02/07/2021
Appointment of Mr Alexander William Tong as a director on 2021-07-01
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon01/02/2021
Appointment of Vincent John Hodder as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Hywel Gwyn Rees as a director on 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/09/2020
Appointment of Graeme Ferguson as a director on 2020-09-09
dot icon01/09/2020
Termination of appointment of Joanna Rubinstein Wild as a director on 2020-08-14
dot icon20/03/2020
Termination of appointment of David Gerald Craven as a director on 2020-03-17
dot icon10/03/2020
Appointment of Mr David Gerald Craven as a director on 2020-02-24
dot icon10/03/2020
Appointment of Damian Ives as a director on 2020-03-01
dot icon09/03/2020
Termination of appointment of Simon Whitby as a director on 2020-02-29
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon13/09/2019
Termination of appointment of Paul David French as a director on 2019-08-29
dot icon12/09/2019
Appointment of Joanna Rubinstein Wild as a director on 2019-07-29
dot icon19/07/2019
Termination of appointment of John Andrew Cunliffe as a director on 2019-07-08
dot icon22/05/2019
Appointment of Mr Hywel Gwyn Rees as a director on 2019-05-20
dot icon14/05/2019
Director's details changed for Simon Whitby on 2019-05-13
dot icon02/05/2019
Termination of appointment of David Laws as a director on 2019-04-30
dot icon02/04/2019
Termination of appointment of Christopher Sanders as a director on 2019-04-01
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon23/10/2018
Appointment of A G Secretarial Limited as a secretary on 2018-10-18
dot icon29/05/2018
Appointment of John Andrew Cunliffe as a director on 2018-05-08
dot icon18/12/2017
Termination of appointment of Niamh Ann Mcbreen as a director on 2017-12-14
dot icon18/12/2017
Termination of appointment of Damian Philip Stanley as a director on 2017-12-13
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/12/2017
Change of share class name or designation
dot icon11/12/2017
Resolutions
dot icon08/12/2017
Notification of International Airport Bidco Limited as a person with significant control on 2017-11-08
dot icon08/12/2017
Cessation of John Parkin as a person with significant control on 2017-08-23
dot icon08/12/2017
Cessation of Bridgepoint Capital (Nominees) Limited as a person with significant control on 2017-11-08
dot icon09/11/2017
Appointment of Mr Damian Philip Stanley as a director on 2017-11-08
dot icon09/11/2017
Appointment of Miss Niamh Ann Mcbreen as a director on 2017-11-08
dot icon09/11/2017
Termination of appointment of Robin William Gisby as a director on 2017-11-08
dot icon09/11/2017
Termination of appointment of Michael Robert Davy as a director on 2017-11-08
dot icon09/11/2017
Termination of appointment of Patrick Adam Charles Fox as a director on 2017-11-08
dot icon04/10/2017
Termination of appointment of John Parkin as a director on 2017-08-23
dot icon28/09/2017
Appointment of Christopher Sanders as a director on 2017-09-01
dot icon07/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/07/2017
Termination of appointment of Anthony Hallwood as a director on 2017-06-14
dot icon01/06/2017
Appointment of Mr David Laws as a director on 2017-05-25
dot icon26/05/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE
dot icon24/05/2017
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon20/05/2017
Satisfaction of charge 1 in full
dot icon20/05/2017
Satisfaction of charge 2 in full
dot icon20/05/2017
Satisfaction of charge 060236570003 in full
dot icon21/12/2016
Appointment of Anthony Hallwood as a director on 2016-11-08
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon20/12/2016
Appointment of Simon Whitby as a director on 2016-11-08
dot icon24/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Robin William Gisby as a director on 2015-10-29
dot icon10/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/05/2015
Appointment of Paul French as a director on 2015-04-01
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/05/2014
Registration of charge 060236570003
dot icon05/02/2014
Appointment of John Parkin as a director
dot icon07/01/2014
Appointment of Mr Patrick Adam Charles Fox as a director
dot icon07/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon20/12/2013
Director's details changed for Michael Robert Davy on 2013-12-08
dot icon03/12/2013
Termination of appointment of Adrian Williams as a director
dot icon04/11/2013
Appointment of Michael Robert Davy as a director
dot icon01/10/2013
Termination of appointment of Alan Lewis as a director
dot icon17/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon20/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Robert Memmott as a director
dot icon05/01/2011
Director's details changed for Adrian Jonathan Mark Williams on 2010-12-07
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/08/2010
Memorandum and Articles of Association
dot icon19/08/2010
Particulars of variation of rights attached to shares
dot icon19/08/2010
Resolutions
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon29/01/2010
Termination of appointment of Barry Lawson as a secretary
dot icon29/01/2010
Director's details changed for Mr Alan Stuart Lewis on 2010-01-26
dot icon26/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Robert Memmott on 2009-11-30
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-12-11
dot icon22/12/2009
Resolutions
dot icon08/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Resolutions
dot icon28/10/2009
Statement of company's objects
dot icon20/01/2009
Return made up to 08/12/08; full list of members
dot icon13/01/2009
Appointment terminate, director graham joseph hall logged form
dot icon22/12/2008
Appointment terminated director graham hall
dot icon11/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/06/2008
Director appointed robert memmott
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon06/08/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon24/05/2007
Nc inc already adjusted 02/05/07
dot icon24/05/2007
Ad 02/05/07--------- £ si 102999999@1=102999999 £ ic 1/103000000
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Registered office changed on 24/05/07 from: whitehouse lane leeds west yorkshire LS19 7TU
dot icon16/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Registered office changed on 27/04/07 from: 100 barbirolli square manchester M2 3AB
dot icon27/04/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon25/04/2007
Nc inc already adjusted 16/04/07
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon18/04/2007
Certificate of change of name
dot icon08/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Joanna Rubinstein
Director
29/07/2019 - 14/08/2020
18
Gisby, Robin William
Director
29/10/2015 - 08/11/2017
26
A G SECRETARIAL LIMITED
Corporate Secretary
18/10/2018 - 23/03/2023
663
Memmott, Robert
Director
26/03/2008 - 31/08/2011
33
Parkin, John
Director
20/12/2013 - 23/08/2017
22

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBIA HOLDING LIMITED

LBIA HOLDING LIMITED is an(a) Active company incorporated on 08/12/2006 with the registered office located at White House Lane, Leeds, West Yorkshire LS19 7TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LBIA HOLDING LIMITED?

toggle

LBIA HOLDING LIMITED is currently Active. It was registered on 08/12/2006 .

Where is LBIA HOLDING LIMITED located?

toggle

LBIA HOLDING LIMITED is registered at White House Lane, Leeds, West Yorkshire LS19 7TU.

What does LBIA HOLDING LIMITED do?

toggle

LBIA HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LBIA HOLDING LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-08 with no updates.