LBC 1152 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLBC 1152 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03210292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LBC 1152 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LBC 1152 LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LBC 1152 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LBC 1152 LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for LBC 1152 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Williams as a director on May 01, 2025

    1 pagesTM01

    Appointment of Ms Olivia Messer as a director on Mar 17, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Williams on Oct 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Beak as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Who are the officers of LBC 1152 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MESSER, Olivia
    Leicester Square
    WC2H 7LA London
    30
    Director
    Leicester Square
    WC2H 7LA London
    30
    United KingdomBritish333820730001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202921750001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Secretary
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    British32493590003
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Secretary
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    British92875290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    OLAORE, Mhari Jean
    Rebels Roost
    Finches Lane
    SO21 1QF Twyford
    Hampshire
    Secretary
    Rebels Roost
    Finches Lane
    SO21 1QF Twyford
    Hampshire
    British81075780002
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish82491650002
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Director
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    United KingdomBritish92875290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    PARK, Richard Francis Jackson
    55 Gloucester Crescent
    NW1 7EG London
    Director
    55 Gloucester Crescent
    NW1 7EG London
    EnglandBritish75081070002
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish3182530002
    RILEY, Philip Stephen
    Snowford Hill
    Long Itchington
    CV47 9QE Southam
    Snowford House
    Warwickshire
    Director
    Snowford Hill
    Long Itchington
    CV47 9QE Southam
    Snowford House
    Warwickshire
    EnglandBritish140085310001
    SCORER, James Henry
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    EnglandBritish54303810002
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    TABOR, Ashley Daniel
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    Director
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    United KingdomBritish56313240002
    WHEATLEY, James Martyn
    Hasluck Gardens
    New Barnet
    EN5 1HS Barnet
    39
    Hertfordshire
    United Kingdom
    Director
    Hasluck Gardens
    New Barnet
    EN5 1HS Barnet
    39
    Hertfordshire
    United Kingdom
    EnglandBritish133957210001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LBC 1152 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4077052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0