LEBC HUMMINGBIRD LIMITED
Overview
| Company Name | LEBC HUMMINGBIRD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03995193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEBC HUMMINGBIRD LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LEBC HUMMINGBIRD LIMITED located?
| Registered Office Address | 101 Wigmore Street W1U 1QU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEBC HUMMINGBIRD LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEBC CORPORATE HEALTHCARE SOLUTIONS LIMITED | Feb 19, 2004 | Feb 19, 2004 |
| LEBC SERVICES LIMITED | Jun 13, 2000 | Jun 13, 2000 |
| PINCO 1424 LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for LEBC HUMMINGBIRD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LEBC HUMMINGBIRD LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 03, 2024 |
What are the latest filings for LEBC HUMMINGBIRD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rajesh Savji Ladwa as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 101 Wigmore Street London W1U 1QU on Apr 30, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||||||||||
Appointment of Mr Andrew Jason Fearon as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Sep 30, 2022 | 16 pages | AAMD | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ | 1 pages | AD02 | ||||||||||
Change of details for Aspira Corporate Solutions Limited as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Derek George Miles on Dec 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rajesh Savji Ladwa on Dec 15, 2022 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Queen's Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ on Dec 15, 2022 | 1 pages | AD01 | ||||||||||
Notification of Aspira Corporate Solutions Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Tavistock Investments Plc as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Rajesh Savji Ladwa as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek George Miles as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Charles Hewardine Cooke as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Scott Raven as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of LEBC HUMMINGBIRD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEARON, Andrew Jason | Director | Wigmore Street W1U 1QU London 101 England | United Kingdom | British | 69281370002 | |||||
| MILES, Derek George | Director | Wigmore Street W1U 1QU London 101 England | England | British | 64655430005 | |||||
| KAYE, David Stanley | Secretary | 3 Egidia Avenue Giffnock G46 7NH Glasgow | British | 78278710003 | ||||||
| RAGER-BADESHA, Johanna | Secretary | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | 297144450001 | |||||||
| STALLWORTHY, Nigel Andrew | Secretary | 8 Primley Gardens LS17 7HT Leeds | British | 35437370001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| COOKE, Oliver Charles Hewardine | Director | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | England | British | 172232870002 | |||||
| JONES, Glynn Ronald | Director | Spring Gardens M2 2BQ Manchester Lebc Group, Suite 3a, Origin England | United Kingdom | British | 179129770001 | |||||
| LADWA, Rajesh Savji | Director | Wigmore Street W1U 1QU London 101 England | England | British | 265574030001 | |||||
| LADWA, Rajesh Savji | Director | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | England | British | 265574030001 | |||||
| MCVITIE, Jack | Director | 56/57 Orchard Brae Avenue EH4 2HN Edinburgh Midlothian | Scotland | British | 72484720001 | |||||
| MILES, Derek George | Director | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | England | British | 64655430004 | |||||
| RAVEN, Benjamin Scott | Director | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | England | British | 273780270001 | |||||
| RAVEN, Brian Kenneth | Director | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | England | British | 250630440001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of LEBC HUMMINGBIRD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aspira Corporate Solutions Limited | Nov 30, 2022 | Temple Back East BS1 6DZ Bristol Seventh Floor East Wing, 3 Temple Quay England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tavistock Investments Plc | Jun 08, 2022 | Queen's Square, Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lebc Group Limited | Apr 06, 2016 | Manor Farm Aust BS35 4AT Bristol Unit 5 England | Yes | ||||||||||
| |||||||||||||
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