LBA MIDCO 2 LIMITED
Overview
| Company Name | LBA MIDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10696773 |
| 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 LBA MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LBA MIDCO 2 LIMITED located?
| Registered Office Address | Whitehouse Lane LS19 7TU Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LBA MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1523 LIMITED | Mar 29, 2017 | Mar 29, 2017 |
What are the latest accounts for LBA MIDCO 2 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 LBA MIDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for LBA MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Appointment of Mr Justin Paul Symonds as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Peter Ferguson as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 106967730002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 106967730003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 106967730004, created on May 08, 2025 | 67 pages | MR01 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Kunaal James Wharfe as a secretary on Mar 23, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Mr Alexander William Tong as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 29, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 106967730003, created on Jun 29, 2021 | 34 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Vincent John Hodder as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hywel Gwyn Rees as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LBA MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHARFE, Kunaal James | Secretary | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | 307615450001 | |||||||||||
| HODDER, Vincent John | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | Australian | 279160350001 | |||||||||
| IVES, Damian | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 267971700001 | |||||||||
| SYMONDS, Justin Paul | Director | 9 Bressenden Place N2 Building, Level 9 SW1E 5BY London Infrabridge Investors (Uk) Limited United Kingdom | United Kingdom | British | 174955750001 | |||||||||
| TONG, Alexander William | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 266174870001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom |
| 90084920001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| CRAVEN, David Gerald | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | England | English | 134068740003 | |||||||||
| DAVY, Michael Robert | Director | Wigmore Street W1U 1FB London 95 United Kingdom | England | British | 132050710002 | |||||||||
| FERGUSON, Graeme Peter | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 271230550001 | |||||||||
| FOX, Patrick Adam Charles | Director | Wigmore Street W1U 1FB London 95 United Kingdom | England | British | 116703610001 | |||||||||
| FRENCH, Paul David | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | England | British | 188583150001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| LAWS, David | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 232602860001 | |||||||||
| MCBREEN, Niamh Ann | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | Irish | 173680660001 | |||||||||
| PARKIN, John | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 124645150004 | |||||||||
| REES, Hywel Gwyn | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | England | British | 177412010001 | |||||||||
| STANLEY, Damian Philip | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | England | British | 221348000001 | |||||||||
| WHITBY, Simon | Director | LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | United Kingdom | British | 241292120002 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of LBA MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lba Midco 1 Limited | Apr 07, 2017 | Yeadon LS19 7TU Leeds Whitehouse Lane West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Mar 29, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 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