LBIA HOLDING LIMITED

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

    Company NameLBIA HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06023657
    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 LBIA HOLDING LIMITED?

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

    Where is LBIA HOLDING LIMITED located?

    Registered Office Address
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LBIA HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3371 LIMITEDDec 08, 2006Dec 08, 2006

    What are the latest accounts for LBIA HOLDING 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 LBIA HOLDING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueYes

    What are the latest filings for LBIA HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Appointment of Mr Justin Paul Symonds as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Graeme Peter Ferguson as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Registration of charge 060236570004, created on Jul 17, 2023

    44 pagesMR01

    Termination of appointment of a G Secretarial Limited as a secretary on Mar 23, 2023

    1 pagesTM02

    Appointment of Kunaal James Wharfe as a secretary on Mar 23, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alexander William Tong as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Appointment of Vincent John Hodder as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Hywel Gwyn Rees as a director on Jan 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Graeme Ferguson as a director on Sep 09, 2020

    2 pagesAP01

    Termination of appointment of Joanna Rubinstein Wild as a director on Aug 14, 2020

    1 pagesTM01

    Termination of appointment of David Gerald Craven as a director on Mar 17, 2020

    1 pagesTM01

    Appointment of Mr David Gerald Craven as a director on Feb 24, 2020

    2 pagesAP01

    Appointment of Damian Ives as a director on Mar 01, 2020

    2 pagesAP01

    Termination of appointment of Simon Whitby as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of LBIA HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHARFE, Kunaal James
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Secretary
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    307615470001
    HODDER, Vincent John
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomAustralian279160350001
    IVES, Damian
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish267971700001
    SYMONDS, Justin Paul
    9 Bressenden Place
    N2 Building, Level 9
    SW1E 5BY London
    Infrabridge Investors (Uk) Limited
    United Kingdom
    Director
    9 Bressenden Place
    N2 Building, Level 9
    SW1E 5BY London
    Infrabridge Investors (Uk) Limited
    United Kingdom
    United KingdomBritish174955750001
    TONG, Alexander William
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish266174870001
    LAWSON, Barry
    7 Honor Oak Road
    SE23 3SQ London
    Secretary
    7 Honor Oak Road
    SE23 3SQ London
    British142667840001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CRAVEN, David Gerald
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandEnglish134068740003
    CUNLIFFE, John Andrew
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish246831780001
    DAVY, Michael Robert
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    EnglandBritish132050710002
    FERGUSON, Graeme Peter
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish271230550001
    FOX, Patrick Adam Charles
    Wigmore Street
    W1U 1FB London
    95
    Director
    Wigmore Street
    W1U 1FB London
    95
    EnglandBritish116703610001
    FRENCH, Paul David
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandBritish188583150001
    GISBY, Robin William, Mr.
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandBritish198840890001
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    British16725790002
    HALLWOOD, Anthony
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish245457870001
    LAWS, David
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish232602860001
    LEWIS, Alan Stuart
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritish139548580001
    MCBREEN, Niamh Ann
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomIrish173680660001
    MEMMOTT, Robert
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    British131503860001
    PARKIN, John
    Whitehouse Lane
    LS19 7TU Leeds
    West Yorkshire
    United Kingdom
    Director
    Whitehouse Lane
    LS19 7TU Leeds
    West Yorkshire
    United Kingdom
    United KingdomBritish124645150004
    REES, Hywel Gwyn
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandBritish177412010001
    ROBERT, Xavier Jean
    13b West Heath Road
    London
    Greater London
    Director
    13b West Heath Road
    London
    Greater London
    French121043970001
    SANDERS, Christopher
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish238434490001
    STANLEY, Damian Philip
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandBritish221348000001
    WHITBY, Simon
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    United KingdomBritish241292120002
    WILD, Joanna Rubinstein
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    Director
    White House Lane
    Leeds
    LS19 7TU West Yorkshire
    EnglandBritish262309290001
    WILLIAMS, Adrian Jonathan Mark
    Warwick Street
    W1B 5AL London
    30
    Greater London
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    Greater London
    United Kingdom
    United KingdomBritish50089100004
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of LBIA HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    United Kingdom
    Nov 08, 2017
    Yeadon
    LS19 7TU Leeds
    White House Lane
    West Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10829828
    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.
    Warwick Street
    W1B 5AL London
    30
    Greater London
    United Kingdom
    Apr 06, 2016
    Warwick Street
    W1B 5AL London
    30
    Greater London
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3139614
    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.
    Mr John Parkin
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    LS19 7TU Leeds
    Whitehouse Lane
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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