LEBC HUMMINGBIRD LIMITED

LEBC HUMMINGBIRD LIMITED

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

    Company NameLEBC HUMMINGBIRD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03995193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LEBC HUMMINGBIRD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEBC CORPORATE HEALTHCARE SOLUTIONS LIMITEDFeb 19, 2004Feb 19, 2004
    LEBC SERVICES LIMITEDJun 13, 2000Jun 13, 2000
    PINCO 1424 LIMITEDMay 16, 2000May 16, 2000

    What are the latest accounts for LEBC HUMMINGBIRD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LEBC HUMMINGBIRD LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024

    What are the latest filings for LEBC HUMMINGBIRD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rajesh Savji Ladwa as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Appointment of Mr Andrew Jason Fearon as a director on Apr 15, 2024

    2 pagesAP01

    Amended full accounts made up to Sep 30, 2022

    16 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Jul 03, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Change of details for Aspira Corporate Solutions Limited as a person with significant control on Jan 24, 2023

    2 pagesPSC05

    Director's details changed for Mr Derek George Miles on Dec 15, 2022

    2 pagesCH01

    Director's details changed for Mr Rajesh Savji Ladwa on Dec 15, 2022

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2023 to Sep 30, 2022

    1 pagesAA01

    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 pagesAD01

    Notification of Aspira Corporate Solutions Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC02

    Cessation of Tavistock Investments Plc as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Appointment of Mr Rajesh Savji Ladwa as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mr Derek George Miles as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Oliver Charles Hewardine Cooke as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Benjamin Scott Raven as a director on Nov 30, 2022

    1 pagesTM01

    Who are the officers of LEBC HUMMINGBIRD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARON, Andrew Jason
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    United KingdomBritish69281370002
    MILES, Derek George
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    EnglandBritish64655430005
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    RAGER-BADESHA, Johanna
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Secretary
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    297144450001
    STALLWORTHY, Nigel Andrew
    8 Primley Gardens
    LS17 7HT Leeds
    Secretary
    8 Primley Gardens
    LS17 7HT Leeds
    British35437370001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COOKE, Oliver Charles Hewardine
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Director
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    EnglandBritish172232870002
    JONES, Glynn Ronald
    Spring Gardens
    M2 2BQ Manchester
    Lebc Group, Suite 3a, Origin
    England
    Director
    Spring Gardens
    M2 2BQ Manchester
    Lebc Group, Suite 3a, Origin
    England
    United KingdomBritish179129770001
    LADWA, Rajesh Savji
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    EnglandBritish265574030001
    LADWA, Rajesh Savji
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Director
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    EnglandBritish265574030001
    MCVITIE, Jack
    56/57 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    Director
    56/57 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    ScotlandBritish72484720001
    MILES, Derek George
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Director
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    EnglandBritish64655430004
    RAVEN, Benjamin Scott
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Director
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    EnglandBritish273780270001
    RAVEN, Brian Kenneth
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Director
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    EnglandBritish250630440001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of LEBC HUMMINGBIRD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aspira Corporate Solutions Limited
    Temple Back East
    BS1 6DZ Bristol
    Seventh Floor East Wing, 3 Temple Quay
    England
    Nov 30, 2022
    Temple Back East
    BS1 6DZ Bristol
    Seventh Floor East Wing, 3 Temple Quay
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07839452
    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.
    Tavistock Investments Plc
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Jun 08, 2022
    Queen's Square, Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1
    Berkshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05066489
    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.
    Lebc Group Limited
    Manor Farm
    Aust
    BS35 4AT Bristol
    Unit 5
    England
    Apr 06, 2016
    Manor Farm
    Aust
    BS35 4AT Bristol
    Unit 5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number03995199
    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