LBC 1152 LIMITED
Overview
| Company Name | LBC 1152 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03210292 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LBC 1152 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LBC 1152 LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for LBC 1152 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Williams as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Olivia Messer as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren David Singer as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Williams on Oct 07, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Williams as a director on Dec 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Beak as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of LBC 1152 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MESSER, Olivia | Director | Leicester Square WC2H 7LA London 30 | United Kingdom | British | 333820730001 | |||||
| PORTER, Benedict Campion | Director | Leicester Square WC2H 7LA London 30 England | England | British | 310803230001 | |||||
| BEAK, Jonathan | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | 202921750001 | |||||||
| BERNARD, Ralph Mitchell | Secretary | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | British | 32493590003 | ||||||
| FITZJOHN, Julie | Secretary | Basement Flat 78 Elgin Avenue W9 2HB London | British | 92875290001 | ||||||
| MCGARTOLL, Owen Raphael | Secretary | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| OLAORE, Mhari Jean | Secretary | Rebels Roost Finches Lane SO21 1QF Twyford Hampshire | British | 81075780002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Leicester Square WC2H 7LA London 30 England | British | 3182530002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ALLEN, Charles Lamb, The Lord Allen Of Kensington | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 142052340002 | |||||
| BEAK, Jonathan | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 82491650002 | |||||
| BERNARD, Ralph Mitchell | Director | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | 32493590003 | |||||
| CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 30 England | England | Irish | 47934750001 | |||||
| EVANS, Mark Roy | Director | 17 Carless Avenue B17 9BN Birmingham West Midlands | England | British | 54693600002 | |||||
| FITZJOHN, Julie | Director | Basement Flat 78 Elgin Avenue W9 2HB London | United Kingdom | British | 92875290001 | |||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 79869630007 | |||||
| PARK, Richard Francis Jackson | Director | 55 Gloucester Crescent NW1 7EG London | England | British | 75081070002 | |||||
| POTTERELL, Clive Ronald | Director | Leicester Square WC2H 7LA London 30 England | England | British | 3182530002 | |||||
| RILEY, Philip Stephen | Director | Snowford Hill Long Itchington CV47 9QE Southam Snowford House Warwickshire | England | British | 140085310001 | |||||
| SCORER, James Henry | Director | 42 Flanchford Road Stamford Brook W12 9ND London | England | British | 54303810002 | |||||
| SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | 159918310001 | |||||
| TABOR, Ashley Daniel | Director | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge SW17 1RH London | United Kingdom | British | 56313240002 | |||||
| WHEATLEY, James Martyn | Director | Hasluck Gardens New Barnet EN5 1HS Barnet 39 Hertfordshire United Kingdom | England | British | 133957210001 | |||||
| WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | 110937790001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LBC 1152 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Radio Holdings Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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